S AND G HOLDINGS, INC.

Name: | S AND G HOLDINGS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 12 Oct 1970 (55 years ago) |
Business ID: | 586658 |
ZIP code: | 38834 |
County: | Alcorn |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2132 HICKORY ROADCORINTH, MS 38834 |
Name | Role | Address |
---|---|---|
REBECCA COLEMAN PHIPPS | Agent | 605 TAYLOR ST, P O BOX 992, CORINTH, MS 38834 |
Name | Role | Address |
---|---|---|
Rebecca Coleman Phipps | Vice President | 605 Taylor Street, P O Box 992, Corinth, MS 38834-992 |
Name | Role | Address |
---|---|---|
Sarah Coleman | Director | 2132 Hickory Road, Corinth, MS 38834 |
Rebecca Coleman Phipps | Director | 605 Taylor Street, P O Box 992, Corinth, MS 38834-992 |
Name | Role | Address |
---|---|---|
Sarah Coleman | President | 2132 Hickory Road, Corinth, MS 38834 |
Name | Role | Address |
---|---|---|
Sarah Coleman | Treasurer | 2132 Hickory Road, Corinth, MS 38834 |
Name | Role | Address |
---|---|---|
Rebecca Coleman Phipps | Secretary | 605 Taylor Street, P O Box 992, Corinth, MS 38834-992 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2017-12-06 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2016-09-06 | Annual Report For S AND G HOLDINGS, INC. |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2015-10-09 | Annual Report For S AND G HOLDINGS, INC. |
Notice to Dissolve/Revoke | Filed | 2015-09-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2014-07-02 | Annual Report |
Annual Report | Filed | 2013-07-22 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2012-06-12 | Annual Report |
This company hasn't received any reviews.
Date of last update: 22 Apr 2025
Sources: Mississippi Secretary of State