R.O. EAST, INC.

Name: | R.O. EAST, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 29 Jul 1994 (31 years ago) |
Business ID: | 609431 |
ZIP code: | 38655 |
County: | Lafayette |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1000 JACKSON AVEOXFORD, MS 38655-1416 |
Name | Role | Address |
---|---|---|
THOMAS D KEENUM SR | Agent | 301-B W COLLEGE ST, P O BOX 418, BOONEVILLE, MS 38829 |
Name | Role | Address |
---|---|---|
DON MURPHY | Director | 405 GEORGE E ALLEN DRIVE, BOONEVILLE, MS |
THOMAS D KEENUM SR | Director | P O BOX 418, BOONEVILLE, MS 38829 |
STEPHEN L. SIMONS | Director | No data |
Name | Role | Address |
---|---|---|
DON MURPHY | Vice President | 405 GEORGE E ALLEN DRIVE, BOONEVILLE, MS |
Name | Role | Address |
---|---|---|
THOMAS D KEENUM SR | Secretary | P O BOX 418, BOONEVILLE, MS 38829 |
Name | Role | Address |
---|---|---|
HAL ANDREWS | Incorporator | 511 UNION ST, #2100, NASHVILLE, TN 37219 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2003-12-30 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-07-16 | Annual Report |
Annual Report | Filed | 2001-07-27 | Annual Report |
Amendment Form | Filed | 2000-05-04 | Amendment |
Annual Report | Filed | 2000-05-04 | Annual Report |
Annual Report | Filed | 1999-07-26 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Undetermined Event | Filed | 1998-11-02 | Undetermined Event |
Notice to Dissolve/Revoke | Filed | 1998-10-02 | Notice to Dissolve/Revoke |
This company hasn't received any reviews.
Date of last update: 18 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website