SYNERMARK, INC.

Name: | SYNERMARK, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 04 Mar 1993 (32 years ago) |
Business ID: | 595381 |
ZIP code: | 39703 |
County: | Lowndes |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1507 HWY 45 NORTH, PO BOX 703COLUMBUS, MS 39703 |
Name | Role | Address |
---|---|---|
GUY MACKEY | Agent | 1507 HWY 45 N, P O BOX 703, COLUMBUS, MS 39703-703 |
Name | Role | Address |
---|---|---|
KIM MACKEY | Director | No data |
GUY MACKEY | Director | 1107 12TH ST NORTH, COLUMBUS, MS 39701 |
LEE BURDINE | Director | 421 NORTHDALE DR, COLUMBUS, MS 39705 |
Name | Role |
---|---|
KIM MACKEY | Secretary |
Name | Role | Address |
---|---|---|
GUY MACKEY | President | 1107 12TH ST NORTH, COLUMBUS, MS 39701 |
Name | Role | Address |
---|---|---|
LEE BURDINE | Treasurer | 421 NORTHDALE DR, COLUMBUS, MS 39705 |
Name | Role | Address |
---|---|---|
LEE BURDINE | Vice President | 421 NORTHDALE DR, COLUMBUS, MS 39705 |
Name | Role | Address |
---|---|---|
FRANK B WEBB | Incorporator | 214 5TH ST S, COLUMBUS, MS 39701 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-01-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2006-10-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2005-03-24 | Annual Report |
Annual Report | Filed | 2004-05-11 | Annual Report |
Annual Report | Filed | 2003-08-22 | Annual Report |
Amendment Form | Filed | 2003-03-24 | Amendment |
Amendment Form | Filed | 2003-03-20 | Amendment |
Annual Report | Filed | 2002-04-01 | Annual Report |
Annual Report | Filed | 2001-05-16 | Annual Report |
Annual Report | Filed | 2001-01-18 | Annual Report |
This company hasn't received any reviews.
Date of last update: 22 Apr 2025
Sources: Mississippi Secretary of State