Name: | FLINT RIVER MILLS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 12 Feb 1992 (33 years ago) |
Business ID: | 586056 |
State of Incorporation: | GEORGIA |
Principal Office Address: | 1100 Dothan Rd;P O Box 280Bainbridge, GA 39818-0280 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
John Powell | Director | 1100 Dothan RdP O Box 280, Bainbridge, GA 39818 |
Alec Poitevint | Director | 1100 Dothan RdP O Box 280, Bainbridge, GA 39818 |
Name | Role | Address |
---|---|---|
John Powell | President | 1100 Dothan RdP O Box 280, Bainbridge, GA 39818 |
Name | Role | Address |
---|---|---|
John Powell | Treasurer | 1100 Dothan RdP O Box 280, Bainbridge, GA 39818 |
Name | Role | Address |
---|---|---|
John Powell | Secretary | 1100 Dothan RdP O Box 280, Bainbridge, GA 39818 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Withdrawal | Filed | 2015-11-03 | Withdrawal For FLINT RIVER MILLS, INC. |
Annual Report | Filed | 2015-04-09 | Annual Report For FLINT RIVER MILLS, INC. |
Annual Report | Filed | 2014-04-11 | Annual Report |
Annual Report | Filed | 2013-04-19 | Annual Report |
Annual Report | Filed | 2012-04-13 | Annual Report |
Problem Report | Filed | 2011-04-18 | Problem Report |
Annual Report | Filed | 2011-03-18 | Annual Report |
Date of last update: 22 Apr 2025
Sources: Mississippi Secretary of State