Search icon

ALLEN RESOURCES, INC.

Headquarter

Company Details

Name: ALLEN RESOURCES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 05 Oct 1993 (32 years ago)
Business ID: 601142
ZIP code: 39451
County: Greene
State of Incorporation: MISSISSIPPI
Principal Office Address: HWY 63SLEAKESVILLE, MS 39451

Links between entities

Type:
Headquarter of
Company Number:
000-904-689
State:
ALABAMA

Agent

Name Role Address
CARY E WILLIAMS Agent PO BOX 965, LEAKESVILLE, MS 39451

Director

Name Role Address
WAYNE ALLEN Director HWY 63 S, LEAKESVILLE, MS 39451
JACKIE ALLEN Director HWY 63 S, LEAKEVILE, MS 39451
DAVID ALLEN Director HWY 63 S, LEAKEVILLE, MS 39451
JACQUELINE A ALLEN Director No data
MICHAEL DAVID ALLEN Director 1331 CREEKDALE CIRCLE, P O BOX 769, WAYNESBORO, MS 39367

Vice President

Name Role Address
WAYNE ALLEN Vice President HWY 63 S, LEAKESVILLE, MS 39451

Secretary

Name Role Address
JACKIE ALLEN Secretary HWY 63 S, LEAKEVILE, MS 39451
MICHAEL DAVID ALLEN Secretary 1331 CREEKDALE CIRCLE, P O BOX 769, WAYNESBORO, MS 39367

President

Name Role Address
JACQUELINE A ALLEN President No data
DAVID ALLEN President HWY 63 S, LEAKEVILLE, MS 39451

Incorporator

Name Role Address
MICHAEL DAVID ALLEN Incorporator 1331 CREEKDALE CIRCLE, P O BOX 769, WAYNESBORO, MS 39367
S D ALLEN Incorporator HWY 63 S, P O BOX 997, LEAKESVILLE, MS 39451

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1999-11-15 Admin Dissolution
Notice to Dissolve/Revoke Filed 1999-07-19 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1999-07-14 Notice to Dissolve/Revoke
Annual Report Filed 1998-01-16 Annual Report
Annual Report Filed 1997-02-07 Annual Report
Annual Report Filed 1996-02-20 Annual Report
Annual Report Filed 1995-03-27 Annual Report
Annual Report Filed 1994-03-10 Annual Report
Name Reservation Form Filed 1993-10-05 Name Reservation

Date of last update: 22 Apr 2025

Sources: Mississippi Secretary of State