Name: | FFBS BANCORP, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 24 Jun 1993 (32 years ago) |
Business ID: | 598479 |
ZIP code: | 39701 |
County: | Lowndes |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1121 MAIN STCOLUMBUS, MS 39701 |
Name | Role |
---|---|
ROBERT S CALDWELL JR | Director |
W H MCINTYRE | Director |
JAMES D GRAHAM | Director |
W H JOLLY JR | Director |
JAMES E EVANS | Director |
E FRANK GRIFFIN III | Director |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232 |
Name | Role |
---|---|
WILLIAM M BRIGHAM | Vice President |
SHERRY L BOYD | Vice President |
Name | Role |
---|---|
E FRANK GRIFFIN III | President |
Name | Role |
---|---|
WILLIAM H WEST | Secretary |
Name | Role |
---|---|
VIRGINIA L COX | Treasurer |
Name | Role |
---|---|
W H MCINTYRE | Chairman |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 1999-08-31 | Merger |
Annual Report | Filed | 1999-08-17 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-03-20 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-02-27 | Annual Report |
Annual Report | Filed | 1996-03-15 | Annual Report |
Annual Report | Filed | 1995-06-20 | Annual Report |
Annual Report | Filed | 1994-03-24 | Annual Report |
Name Reservation Form | Filed | 1993-06-24 | Name Reservation |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State