-
Home Page
›
-
Counties
›
-
Rankin
›
-
39218
›
-
BULLOCK ENTERPRISES INC.
Company Details
Name: |
BULLOCK ENTERPRISES INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
17 Aug 1993 (31 years ago)
|
Business ID: |
599893 |
ZIP code: |
39218
|
County: |
Rankin |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
149 Leona St.Richland, MS 39218 |
Agent
Name |
Role |
Address |
SHERMAN WAYNE BULLOCK
|
Agent
|
149 Leona St, Richland, MS 39218
|
Director
Name |
Role |
Address |
Bradley W Bullock
|
Director
|
1642 Tradwinds Trail, Murfreesboro, TN 37127
|
Brian C Bullock
|
Director
|
101 Devlin Springs, Madison, MS 39110
|
Sherman Wayne Bullock
|
Director
|
149 Leona St., Richland, MS 39218
|
Secretary
Name |
Role |
Address |
Bradley W Bullock
|
Secretary
|
1642 Tradwinds Trail, Murfreesboro, TN 37127
|
Treasurer
Name |
Role |
Address |
Bradley W Bullock
|
Treasurer
|
1642 Tradwinds Trail, Murfreesboro, TN 37127
|
Vice President
Name |
Role |
Address |
Brian C Bullock
|
Vice President
|
101 Devlin Springs, Madison, MS 39110
|
Incorporator
Name |
Role |
Address |
Sherman Wayne Bullock
|
Incorporator
|
1741 Lakeland Drive, Jackson, MS 39216
|
President
Name |
Role |
Address |
Sherman Wayne Bullock
|
President
|
149 Leona St., Richland, MS 39218
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2014-12-20
|
Admin Dissolution: AR
|
Notice to Dissolve/Revoke
|
Filed
|
2014-10-13
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2013-03-23
|
Annual Report
|
Annual Report
|
Filed
|
2012-04-04
|
Annual Report
|
Annual Report
|
Filed
|
2011-04-20
|
Annual Report
|
Annual Report
|
Filed
|
2010-04-02
|
Annual Report
|
Amendment Form
|
Filed
|
2009-06-11
|
Amendment
|
Annual Report
|
Filed
|
2009-06-10
|
Annual Report
|
Annual Report
|
Filed
|
2009-04-28
|
Annual Report
|
Annual Report
|
Filed
|
2008-06-10
|
Annual Report
|
Annual Report
|
Filed
|
2007-04-26
|
Annual Report
|
Annual Report
|
Filed
|
2006-06-07
|
Annual Report
|
Annual Report
|
Filed
|
2005-03-18
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-10
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-08
|
Annual Report
|
Annual Report
|
Filed
|
2002-03-29
|
Annual Report
|
Annual Report
|
Filed
|
2001-06-11
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-03
|
Annual Report
|
Amendment Form
|
Filed
|
2000-04-03
|
Amendment
|
Annual Report
|
Filed
|
1999-03-05
|
Annual Report
|
Date of last update: 22 Dec 2024
Sources:
Mississippi Secretary of State