-
Home Page
›
-
Counties
›
-
Calhoun
›
-
38916
›
-
MICCON CO., INC.
Company Details
Name: |
MICCON CO., INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
21 Oct 1991 (34 years ago)
|
Business ID: |
583454 |
ZIP code: |
38916
|
County: |
Calhoun |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
S SIDE OF PUBLIC SQUARECALHOUN CITY, MS 38916 |
Director
Name |
Role |
Address |
STEVE W HENTZ
|
Director
|
BOX 1540, CALHOUN CITY, MS 38916
|
CONNIE H CAVINESS
|
Director
|
BOX 64, CALHOUN CITY, MS 38916
|
President
Name |
Role |
Address |
STEVE W HENTZ
|
President
|
BOX 1540, CALHOUN CITY, MS 38916
|
Secretary
Name |
Role |
Address |
CONNIE H CAVINESS
|
Secretary
|
BOX 64, CALHOUN CITY, MS 38916
|
Treasurer
Name |
Role |
Address |
CONNIE H CAVINESS
|
Treasurer
|
BOX 64, CALHOUN CITY, MS 38916
|
Vice President
Name |
Role |
Address |
CONNIE H CAVINESS
|
Vice President
|
BOX 64, CALHOUN CITY, MS 38916
|
Incorporator
Name |
Role |
Address |
CONNIE H CAVINESS
|
Incorporator
|
BOX 64, CALHOUN CITY, MS 38916
|
MICHAEL E CAVINESS
|
Incorporator
|
BOX 64, CALHOUN CITY, MS 38916
|
Agent
Name |
Role |
Address |
STEVE HENTZ
|
Agent
|
306 N JACKSON, PO BOX 1540, CALHOUN CITY, MS 38916
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2002-12-06
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2002-09-05
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
2001-08-14
|
Amendment
|
Annual Report
|
Filed
|
2001-07-25
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-29
|
Annual Report
|
Annual Report
|
Filed
|
1999-06-01
|
Annual Report
|
Annual Report
|
Filed
|
1998-06-01
|
Annual Report
|
Annual Report
|
Filed
|
1997-08-06
|
Annual Report
|
Annual Report
|
Filed
|
1996-10-26
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-30
|
Notice to Dissolve/Revoke
|
This company hasn't received any reviews.
Date of last update: 21 Apr 2025
Sources:
Mississippi Secretary of State