-
Home Page
›
-
Counties
›
-
Rankin
›
-
39145
›
-
COLOR-BOX, INC.
Company Details
Name: |
COLOR-BOX, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
12 Mar 1996 (29 years ago)
|
Business ID: |
627738 |
ZIP code: |
39145
|
County: |
Rankin |
State of Incorporation: |
INDIANA |
Principal Office Address: |
108 INDUSTRIAL DRPELAHATCHIE, MS 39145-2650 |
Agent
Name |
Role |
Address |
C. ELIS OLSSON
|
Agent
|
PELAHATCHIE INDUSTRIAL PARK HWY 80, PELAHATCHIE, MS 39145
|
Director
Name |
Role |
Address |
SAMUEL J TAYLOR
|
Director
|
2104 W LABURNUM AVE #209, RICHMOND, VA 23227
|
J P CAUSEY JR
|
Director
|
1021 E CARY ST 22ND FL, RICHMOND, VA 23218-2350
|
ANDREW J KOHUT
|
Director
|
1021 E. CARY STREET 22ND FL, RICHMOND, VA 23218-2350
|
Chairman
Name |
Role |
Address |
SAMUEL J TAYLOR
|
Chairman
|
2104 W LABURNUM AVE #209, RICHMOND, VA 23227
|
Secretary
Name |
Role |
Address |
J P CAUSEY JR
|
Secretary
|
1021 E CARY ST 22ND FL, RICHMOND, VA 23218-2350
|
President
Name |
Role |
Address |
JACK L CREECH
|
President
|
623 S G ST, RICHMOND, IN 47474
|
Filings
Type |
Status |
Filed Date |
Description |
Revocation
|
Filed
|
2001-03-09
|
Revocation
|
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
|
1999-09-29
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1999-08-19
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1999-07-14
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1998-02-10
|
Annual Report
|
Annual Report
|
Filed
|
1997-07-22
|
Annual Report
|
Name Reservation Form
|
Filed
|
1996-03-12
|
Name Reservation
|
Date of last update: 24 Dec 2024
Sources:
Mississippi Secretary of State