Name: | GREENE COUNTY WOOD PRODUCTS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 17 May 1993 (32 years ago) |
Business ID: | 597498 |
State of Incorporation: | ALABAMA |
Principal Office Address: | FINCHES FERRY RDEUTAW, AL 35462 |
Name | Role | Address |
---|---|---|
CLIFFORD A LOGAN JR | Director | P O BOX 529, EUTAW, AL 35462 |
MARTHA M LOGAN | Director | No data |
CLIFFORD A LOGAN | Director | No data |
Name | Role | Address |
---|---|---|
CLIFFORD A LOGAN JR | Vice President | P O BOX 529, EUTAW, AL 35462 |
Name | Role |
---|---|
MARTHA M LOGAN | Secretary |
Name | Role |
---|---|
MARTHA M LOGAN | Treasurer |
Name | Role |
---|---|
CLIFFORD A LOGAN | President |
Name | Role | Address |
---|---|---|
WALTER T ROGERS | Agent | RUSH BERINON BLDG, 1010 12TH AVENUE, MERIDIAN, MS 39301 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 2001-03-09 | Revocation |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-03-04 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1998-10-15 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-02-03 | Annual Report |
Annual Report | Filed | 1997-03-07 | Annual Report |
Annual Report | Filed | 1996-03-15 | Annual Report |
Annual Report | Filed | 1995-07-10 | Annual Report |
Annual Report | Filed | 1994-04-08 | Annual Report |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State