Search icon

FABCO, INC.

Company Details

Name: FABCO, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 24 Aug 1992 (32 years ago)
Business ID: 590554
ZIP code: 39180
County: Warren
State of Incorporation: MISSISSIPPI
Principal Office Address: P O BOX 820935VICKSBURG, MS 39180

Agent

Name Role Address
JEFF SAWYER FOOTE JR Agent 3433 FRONTAGE ROAD, VICKSBURG, MS 39180

Director

Name Role Address
CHARLES ROSS BELL JR Director P O BOX 820935, VICKSBURG, MS 39180
JEFF SAWYER FOOTE SR Director P O BOX 820935, VICKSBURG, MS 39182
JEFF SAWYER FOOTE JR Director PO BOX 820935, VICKSBURG, MS 39182

Secretary

Name Role Address
CHARLES ROSS BELL JR Secretary P O BOX 820935, VICKSBURG, MS 39180

Treasurer

Name Role Address
CHARLES ROSS BELL JR Treasurer P O BOX 820935, VICKSBURG, MS 39180

President

Name Role Address
JEFF SAWYER FOOTE SR President P O BOX 820935, VICKSBURG, MS 39182

Vice President

Name Role Address
JEFF SAWYER FOOTE JR Vice President PO BOX 820935, VICKSBURG, MS 39182

Incorporator

Name Role Address
CHARLES ROSS BELL JR Incorporator P O BOX 820935, VICKSBURG, MS 39180
JEFF SAWYER FOOTE JR Incorporator PO BOX 820935, VICKSBURG, MS 39182
JEFF SAWYER FOOTE SR Incorporator P O BOX 820935, VICKSBURG, MS 39182

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1999-11-15 Admin Dissolution
Notice to Dissolve/Revoke Filed 1999-08-19 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1999-07-14 Notice to Dissolve/Revoke
Annual Report Filed 1998-01-30 Annual Report
Annual Report Filed 1997-02-25 Annual Report
Annual Report Filed 1996-10-31 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 1995-06-21 Annual Report
Amendment Form Filed 1994-03-09 Amendment

Date of last update: 22 Dec 2024

Sources: Mississippi Secretary of State