Name: | WINFIELD MONUMENT CO., INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 21 Oct 1991 (33 years ago) |
Branch of: | WINFIELD MONUMENT CO., INC., ALABAMA (Company Number 000-125-105) |
Business ID: | 583466 |
State of Incorporation: | ALABAMA |
Principal Office Address: | U S HWY NO 78 SWINFIELD, AL 35594 |
Name | Role | Address |
---|---|---|
JOHN M CREEKMORE | Agent | 2116 HWY 45 N, COLUMBUS, MS 39703 |
Name | Role |
---|---|
BILLY H GILBERT | Director |
SIDNEY GILBERT | Director |
BARBARA GILBERT | Director |
Name | Role |
---|---|
BILLY H GILBERT | President |
Name | Role |
---|---|
SIDNEY GILBERT | Vice President |
Name | Role |
---|---|
BARBARA GILBERT | Secretary |
Name | Role |
---|---|
BARBARA GILBERT | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1999-11-15 | Revocation |
Notice to Dissolve/Revoke | Filed | 1999-07-23 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-02-12 | Annual Report |
Annual Report | Filed | 1997-05-12 | Annual Report |
Annual Report | Filed | 1996-11-05 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-05-08 | Annual Report |
Annual Report | Filed | 1995-02-24 | Annual Report |
Date of last update: 05 Feb 2025
Sources: Mississippi Secretary of State