STRIBLING-CLEMENTS, INC.

Name: | STRIBLING-CLEMENTS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 02 Mar 1992 (33 years ago) |
Business ID: | 586524 |
ZIP code: | 38930 |
County: | Leflore |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | HWY 82 W, P O BOX 8467GREENWOOD, MS 38930 |
Name | Role | Address |
---|---|---|
JENNINGS B BURGESS | Agent | HWY 82 W, P O BOX 8467, GREENWOOD, MS 38930 |
Name | Role |
---|---|
DEWITT C THOMPSON IV | Director |
JENNINGS B BURGESS | Director |
Name | Role |
---|---|
DEWITT C THOMPSON IV | President |
Name | Role |
---|---|
JENNINGS B BURGESS | Secretary |
Name | Role | Address |
---|---|---|
HUGH W ENTREKIN | Incorporator | 21ST FLOOR, FIRST AMERICAN CENTER, NASHVILLE, TN 37238 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-03-09 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-04-15 | Annual Report |
Annual Report | Filed | 1998-04-10 | Annual Report |
Annual Report | Filed | 1997-04-09 | Annual Report |
Annual Report | Filed | 1996-08-29 | Annual Report |
Annual Report | Filed | 1995-11-10 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
This company hasn't received any reviews.
Date of last update: 22 Apr 2025
Sources: Mississippi Secretary of State