FOUR-M LOGGING, INC.

Name: | FOUR-M LOGGING, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 20 Jan 1995 (31 years ago) |
Business ID: | 614358 |
State of Incorporation: | MISSISSIPPI |
Name | Role | Address |
---|---|---|
SELENA MAGNESS | Director | 131 SUSAN CR, CALHOUN CITY, MS 38916 |
DAVID MAGNESS JR | Director | 131 SUSAN CR P O BOX 186, CALHOUN_CITY, MS 38916 |
Name | Role | Address |
---|---|---|
SELENA MAGNESS | Secretary | 131 SUSAN CR, CALHOUN CITY, MS 38916 |
Name | Role | Address |
---|---|---|
SELENA MAGNESS | Vice President | 131 SUSAN CR, CALHOUN CITY, MS 38916 |
Name | Role | Address |
---|---|---|
DAVID MAGNESS JR | President | 131 SUSAN CR P O BOX 186, CALHOUN_CITY, MS 38916 |
Name | Role | Address |
---|---|---|
DAVID MAGNESS JR | Treasurer | 131 SUSAN CR P O BOX 186, CALHOUN_CITY, MS 38916 |
Name | Role | Address |
---|---|---|
TERRY T JAMES | Incorporator | 301 N MAIN ST, CALHOUN CITY, MS 38916 |
Name | Role | Address |
---|---|---|
TERRYT JAMES | Agent | 301 N MAIN ST, P O BOX 1223, CALHOUN CITY, MS 38916 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2002-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2001-02-24 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-08-13 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-04-07 | Annual Report |
Annual Report | Filed | 1997-09-16 | Annual Report |
This company hasn't received any reviews.
Date of last update: 19 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website