THE GILBERT COMPANIES, INC.

Name: | THE GILBERT COMPANIES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 26 Jul 1972 (53 years ago) |
Business ID: | 608837 |
State of Incorporation: | INDIANA |
Principal Office Address: | 101 S MAIN STREETPARKER CITY, IN 47368 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
JAN G. GILBERT | Director | PO BOX 1032, MUNICE, IN 47308 |
GARY V TOWNSEND | Director | 101 S MAIN ST, PARKER CITY, IN 47368 |
DANNY J HINDS | Director | 101 S MAIN ST, PARKER CITY, IN 47368 |
DAVID W WEBSTER | Director | 1010 N MAIN, ELKHART, IN 46514 |
Name | Role | Address |
---|---|---|
DANNY J HINDS | Vice President | 101 S MAIN ST, PARKER CITY, IN 47368 |
Name | Role | Address |
---|---|---|
MARK KIMBROUGH | Secretary | 101 S MAIN ST, PARKER CITY, IN 47368 |
Name | Role | Address |
---|---|---|
MARK KIMBROUGH | Treasurer | 101 S MAIN ST, PARKER CITY, IN 47368 |
Name | Role | Address |
---|---|---|
GARY V TOWNSEND | President | 101 S MAIN ST, PARKER CITY, IN 47368 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 2001-04-03 | Withdrawal |
Annual Report | Filed | 2000-05-04 | Annual Report |
Amendment Form | Filed | 2000-05-04 | Amendment |
Annual Report | Filed | 1999-04-14 | Annual Report |
Annual Report | Filed | 1998-03-31 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-03-25 | Annual Report |
Annual Report | Filed | 1996-05-03 | Annual Report |
Annual Report | Filed | 1995-07-10 | Annual Report |
This company hasn't received any reviews.
Date of last update: 31 Jul 2025
Sources: Company Profile on Mississippi Secretary of State Website