Company Details
Name: |
MCO, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
15 Jun 1995 (30 years ago)
|
Business ID: |
619274 |
State of Incorporation: |
MISSISSIPPI |
Agent
Name |
Role |
Address |
REBECCA COLEMAN PHIPPS
|
Agent
|
605 TAYLOR ST, P O BOX 992, CORINTH, MS 38834
|
Director
Name |
Role |
Address |
BILLYE SPENCER
|
Director
|
7007 HWY 70 W, BROWNSVILLE, TN 38012
|
WILLIAM H MONTGOMERY
|
Director
|
102 HARPER RD, CORINTH, MS 38834
|
LEIGH ANN MONTGOMERY
|
Director
|
102 HARPER RD, CORINTH, MS 38834
|
Vice President
Name |
Role |
Address |
BILLYE SPENCER
|
Vice President
|
7007 HWY 70 W, BROWNSVILLE, TN 38012
|
Secretary
Name |
Role |
Address |
LEIGH ANN MONTGOMERY
|
Secretary
|
102 HARPER RD, CORINTH, MS 38834
|
Treasurer
Name |
Role |
Address |
LEIGH ANN MONTGOMERY
|
Treasurer
|
102 HARPER RD, CORINTH, MS 38834
|
President
Name |
Role |
Address |
WILLIAM H MONTGOMERY
|
President
|
102 HARPER RD, CORINTH, MS 38834
|
Incorporator
Name |
Role |
Address |
WILLIAM H MONTGOMERY
|
Incorporator
|
102 HARPER RD, CORINTH, MS 38834
|
LEIGH ANN MONTGOMERY
|
Incorporator
|
102 HARPER RD, CORINTH, MS 38834
|
BILLYE SPENCER
|
Incorporator
|
7007 HWY 70 W, BROWNSVILLE, TN 38012
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1998-10-16
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1998-08-01
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1998-07-31
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1997-04-01
|
Annual Report
|
Annual Report
|
Filed
|
1996-02-21
|
Annual Report
|
Name Reservation Form
|
Filed
|
1995-06-15
|
Name Reservation
|
This company hasn't received any reviews.
Date of last update: 23 Apr 2025
Sources:
Mississippi Secretary of State