-
Home Page
›
-
Counties
›
-
Lowndes
›
-
39703
›
-
CALLAWAY GAS COMPANY
Company Details
Name: |
CALLAWAY GAS COMPANY |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
03 Dec 1992 (32 years ago)
|
Business ID: |
592964 |
ZIP code: |
39703
|
County: |
Lowndes |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
221 7TH STREET NORTHCOLUMBUS, MS 39703 |
Agent
Name |
Role |
Address |
DONALD F CALLAWAY
|
Agent
|
107 22ND ST N, COLUMBUS, MS 39701
|
Incorporator
Name |
Role |
Address |
DONALD F CALLAWAY
|
Incorporator
|
107 22ND ST N, COLUMBUS, MS 39701
|
Director
Name |
Role |
Address |
Elizabeth E Callaway
|
Director
|
No data
|
Donald F Callaway
|
Director
|
107 22nd St N, Columbus, MS 39701
|
Cooper E Callaway
|
Director
|
No data
|
Secretary
Name |
Role |
Elizabeth E Callaway
|
Secretary
|
Treasurer
Name |
Role |
Elizabeth E Callaway
|
Treasurer
|
President
Name |
Role |
Address |
Donald F Callaway
|
President
|
107 22nd St N, Columbus, MS 39701
|
Vice President
Name |
Role |
Cooper E Callaway
|
Vice President
|
Filings
Type |
Status |
Filed Date |
Description |
Dissolution
|
Filed
|
2007-08-06
|
Dissolution
|
Annual Report
|
Filed
|
2007-04-02
|
Annual Report
|
Annual Report
|
Filed
|
2006-05-18
|
Annual Report
|
Annual Report
|
Filed
|
2005-03-22
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-06
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-10
|
Annual Report
|
Amendment Form
|
Filed
|
2002-04-19
|
Amendment
|
Annual Report
|
Filed
|
2002-04-19
|
Annual Report
|
Annual Report
|
Filed
|
2001-05-16
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-17
|
Annual Report
|
Annual Report
|
Filed
|
1999-02-19
|
Annual Report
|
Annual Report
|
Filed
|
1998-01-19
|
Annual Report
|
Annual Report
|
Filed
|
1997-09-09
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1997-08-11
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1997-08-10
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1996-10-30
|
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
|
Annual Report
|
Filed
|
1994-03-14
|
Annual Report
|
Date of last update: 15 Mar 2025
Sources:
Mississippi Secretary of State