-
Home Page
›
-
Counties
›
-
Rankin
›
-
39232
›
-
BOYANTON PRINTING, INC.
Company Details
Name: |
BOYANTON PRINTING, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
04 Oct 1991 (33 years ago)
|
Business ID: |
583140 |
ZIP code: |
39232
|
County: |
Rankin |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
1018 N Flowood Dr Suite DFlowood, MS 39232 |
Director
Name |
Role |
Address |
Nelda Boyanton
|
Director
|
3326 Longstreet Dr, Pearl, MS 39208
|
Billy J Boyanton
|
Director
|
3326 Longstreet Drive, Pearl, MS 39208
|
Gregory Boyanton
|
Director
|
601 Acorn Lane, Brandon, MS 39047
|
Secretary
Name |
Role |
Address |
Nelda Boyanton
|
Secretary
|
3326 Longstreet Dr, Pearl, MS 39208
|
Treasurer
Name |
Role |
Address |
Nelda Boyanton
|
Treasurer
|
3326 Longstreet Dr, Pearl, MS 39208
|
President
Name |
Role |
Address |
Billy J Boyanton
|
President
|
3326 Longstreet Drive, Pearl, MS 39208
|
Incorporator
Name |
Role |
Address |
Billy J Boyanton
|
Incorporator
|
3326 Longstreet Drive, Pearl, MS 39208
|
Vice President
Name |
Role |
Address |
Gregory Boyanton
|
Vice President
|
601 Acorn Lane, Brandon, MS 39047
|
Agent
Name |
Role |
Address |
BILLY JAMES BOYANTON
|
Agent
|
1018 North Flowood Drive Suite D;P.O. Box 320157, Flowood, MS 39232
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2012-12-07
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2012-09-13
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2011-07-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2011-07-25
|
Annual Report
|
Problem Report
|
Filed
|
2011-04-20
|
Problem Report
|
Annual Report
|
Filed
|
2010-04-29
|
Annual Report
|
Annual Report
|
Filed
|
2009-05-06
|
Annual Report
|
Annual Report
|
Filed
|
2008-04-18
|
Annual Report
|
Annual Report
|
Filed
|
2007-05-03
|
Annual Report
|
Amendment Form
|
Filed
|
2006-09-20
|
Amendment
|
Annual Report
|
Filed
|
2006-09-14
|
Annual Report
|
Annual Report
|
Filed
|
2005-06-07
|
Annual Report
|
Annual Report
|
Filed
|
2004-06-02
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-16
|
Annual Report
|
Annual Report
|
Filed
|
2002-04-16
|
Annual Report
|
Annual Report
|
Filed
|
2001-10-09
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-31
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-18
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-13
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-07
|
Annual Report
|
Date of last update: 22 Dec 2024
Sources:
Mississippi Secretary of State