Name: | AL C. SLAY TIMBER, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 22 Feb 1996 (29 years ago) |
Business ID: | 627103 |
ZIP code: | 39086 |
County: | Claiborne |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2139 WARREN HOOD RDHermanville, MS 39086 |
Name | Role | Address |
---|---|---|
FRANCES L SLAY | Director | 2139 WARREN HOOD RD, Hermanville, MS 39086 |
DEANN S WRIGHT | Director | 2135 WARREN HOOD RD, Hermanville, MS 39086 |
Name | Role | Address |
---|---|---|
FRANCES L SLAY | President | 2139 WARREN HOOD RD, Hermanville, MS 39086 |
Name | Role | Address |
---|---|---|
FRANCES L SLAY | Treasurer | 2139 WARREN HOOD RD, Hermanville, MS 39086 |
Name | Role | Address |
---|---|---|
DEANN S WRIGHT | Secretary | 2135 WARREN HOOD RD, Hermanville, MS 39086 |
Name | Role | Address |
---|---|---|
DEANN S WRIGHT | Vice President | 2135 WARREN HOOD RD, Hermanville, MS 39086 |
Name | Role | Address |
---|---|---|
DENISE G. STRONG | Incorporator | 322 WEST GALLATIN STREET, HAZLEHURST, MS 39083 |
Name | Role | Address |
---|---|---|
OLEN C. BRYANT, JR. | Agent | 322 WEST GALLATIN STREET, P O BOX 899, HAZLEHURST, MS 39083-899 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-01-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2006-10-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2005-05-12 | Annual Report |
Annual Report | Filed | 2004-05-21 | Annual Report |
Annual Report | Filed | 2003-07-16 | Annual Report |
Annual Report | Filed | 2002-07-19 | Annual Report |
Amendment Form | Filed | 2002-07-19 | Amendment |
Annual Report | Filed | 2001-07-30 | Annual Report |
Annual Report | Filed | 2000-05-05 | Annual Report |
Annual Report | Filed | 1999-03-18 | Annual Report |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State