-
Home Page
›
-
Counties
›
-
Marion
›
-
39429
›
-
FOXWORTH FINANCE COMPANY
Company Details
Name: |
FOXWORTH FINANCE COMPANY |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
30 Oct 1992 (32 years ago)
|
Business ID: |
592176 |
ZIP code: |
39429
|
County: |
Marion |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
216 S PARK AVE, P O DRAWER 71COLUMBIA, MS 39429 |
Agent
Name |
Role |
Address |
GILBERT G TAYLOR
|
Agent
|
216 S PARK AVENUE, P O DRAWER 71, COLUMBIA, MS 39429
|
Director
Name |
Role |
Address |
GILBERT G TAYLOR
|
Director
|
216 S PARK AVENUE, P O DRAWER 71, COLUMBIA, MS 39429
|
CAROLYN G TAYLOR
|
Director
|
216 S PARK AVE P O DRAWER 71, COLUMBIA, MS 39429
|
MARIE E TAYLOR
|
Director
|
215 PARK AVE, COLUMBIA, MS 39429
|
President
Name |
Role |
Address |
GILBERT G TAYLOR
|
President
|
216 S PARK AVENUE, P O DRAWER 71, COLUMBIA, MS 39429
|
Treasurer
Name |
Role |
Address |
CAROLYN G TAYLOR
|
Treasurer
|
216 S PARK AVE P O DRAWER 71, COLUMBIA, MS 39429
|
Vice President
Name |
Role |
Address |
CAROLYN G TAYLOR
|
Vice President
|
216 S PARK AVE P O DRAWER 71, COLUMBIA, MS 39429
|
MARIE E TAYLOR
|
Vice President
|
215 PARK AVE, COLUMBIA, MS 39429
|
Secretary
Name |
Role |
Address |
MARIE E TAYLOR
|
Secretary
|
215 PARK AVE, COLUMBIA, MS 39429
|
Incorporator
Name |
Role |
Address |
GILBERT G TAYLOR
|
Incorporator
|
216 S PARK AVENUE, P O DRAWER 71, COLUMBIA, MS 39429
|
Filings
Type |
Status |
Filed Date |
Description |
Notice to Dissolve/Revoke
|
Filed
|
2013-12-23
|
Notice to Dissolve/Revoke
|
Admin Dissolution
|
Filed
|
2012-12-07
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2012-09-13
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2011-04-25
|
Annual Report
|
Annual Report
|
Filed
|
2010-03-26
|
Annual Report
|
Annual Report
|
Filed
|
2009-04-08
|
Annual Report
|
Annual Report
|
Filed
|
2008-06-09
|
Annual Report
|
Annual Report
|
Filed
|
2007-04-30
|
Annual Report
|
Annual Report
|
Filed
|
2006-05-23
|
Annual Report
|
Annual Report
|
Filed
|
2005-03-22
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-05
|
Annual Report
|
Annual Report
|
Filed
|
2003-06-26
|
Annual Report
|
Annual Report
|
Filed
|
2002-04-03
|
Annual Report
|
Annual Report
|
Filed
|
2001-06-25
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-17
|
Annual Report
|
Annual Report
|
Filed
|
1999-02-19
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-10
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-07
|
Annual Report
|
Annual Report
|
Filed
|
1996-02-26
|
Annual Report
|
Annual Report
|
Filed
|
1995-03-06
|
Annual Report
|
Date of last update: 22 Dec 2024
Sources:
Mississippi Secretary of State