Name: | FFP SECURITIES OF MISSISSIPPI, P.C. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 22 Aug 1996 (28 years ago) |
Business ID: | 633307 |
ZIP code: | 39701 |
County: | Lowndes |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 804 SECOND AVENUE NORTHCOLUMBUS, MS 39701 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role |
---|---|
LEROY H NICKELS III | Secretary |
Name | Role |
---|---|
ROY M HENRY | Director |
Name | Role |
---|---|
ROY M HENRY | President |
Name | Role |
---|---|
ROY M HENRY | Treasurer |
Name | Role | Address |
---|---|---|
ROY M HENRY | Incorporator | 15455 CONWAY ROAD, FFP BUILDING, CHESTERFIELD, MO 63017 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Admin Dissolution | Filed | 1999-11-15 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1999-10-08 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-09-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-05-12 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-04-30 | Annual Report |
Name Reservation Form | Filed | 1996-08-22 | Name Reservation |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State