-
Home Page
›
-
Counties
›
-
Bolivar
›
-
38732
›
-
G & V DISTRIBUTORS, INC.
Company Details
Name: |
G & V DISTRIBUTORS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
21 Feb 1996 (29 years ago)
|
Business ID: |
630148 |
ZIP code: |
38732
|
County: |
Bolivar |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
1457 TOWNSHIP RD.CLEVELAND, MS 38732 |
Agent
Name |
Role |
Address |
JAMES E. COBB, JR.
|
Agent
|
1457 TOWNSHIP RD., CLEVELAND, MS 38732
|
Director
Name |
Role |
Address |
Vivian Cobb
|
Director
|
1457 TOWNSHIP RD, CLEVELAND, MS 38732
|
James E. Cobb Jr.
|
Director
|
1457 TOWNSHIP RD, Cleveland, MS 38732
|
Secretary
Name |
Role |
Address |
Vivian Cobb
|
Secretary
|
1457 TOWNSHIP RD, CLEVELAND, MS 38732
|
Treasurer
Name |
Role |
Address |
Vivian Cobb
|
Treasurer
|
1457 TOWNSHIP RD, CLEVELAND, MS 38732
|
President
Name |
Role |
Address |
James E. Cobb Jr.
|
President
|
1457 TOWNSHIP RD, Cleveland, MS 38732
|
Incorporator
Name |
Role |
Address |
W. Allen Pepper, Jr.
|
Incorporator
|
301 W. Sunflower Road, Cleveland, MS 38732
|
James E. Cobb, Jr.
|
Incorporator
|
Route 1 Box 226-H, Cleveland, MS 38732
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2012-12-07
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2012-09-13
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
2011-09-16
|
Amendment
|
Annual Report
|
Filed
|
2011-09-14
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2011-07-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2010-04-21
|
Annual Report
|
Annual Report
|
Filed
|
2009-04-09
|
Annual Report
|
Annual Report
|
Filed
|
2008-06-09
|
Annual Report
|
Annual Report
|
Filed
|
2007-05-01
|
Annual Report
|
Annual Report
|
Filed
|
2006-05-22
|
Annual Report
|
Annual Report
|
Filed
|
2005-05-18
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-07
|
Annual Report
|
Annual Report
|
Filed
|
2003-08-11
|
Annual Report
|
Amendment Form
|
Filed
|
2002-05-30
|
Amendment
|
Annual Report
|
Filed
|
2002-05-30
|
Annual Report
|
Annual Report
|
Filed
|
2001-06-05
|
Annual Report
|
Annual Report
|
Filed
|
2000-06-05
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-09
|
Annual Report
|
Annual Report
|
Filed
|
1998-04-06
|
Annual Report
|
Annual Report
|
Filed
|
1997-04-09
|
Annual Report
|
Date of last update: 24 Dec 2024
Sources:
Mississippi Secretary of State