-
Home Page
›
-
Counties
›
-
Claiborne
›
-
39150
›
-
SEGREST EQUIPMENT CO
Company Details
Name: |
SEGREST EQUIPMENT CO |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
16 Jan 1997 (28 years ago)
|
Business ID: |
637959 |
ZIP code: |
39150
|
County: |
Claiborne |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
506 Farmer StPort Gibson, MS 39150 |
Director
Name |
Role |
Address |
SHERRY SEGREST
|
Director
|
506 FARMER ST, PORT GIBSON, MS 39150
|
PHIL SEGREST
|
Director
|
506 FARMER ST, PORT GIBSON, MS 39150
|
Vice President
Name |
Role |
Address |
SHERRY SEGREST
|
Vice President
|
506 FARMER ST, PORT GIBSON, MS 39150
|
President
Name |
Role |
Address |
PHIL SEGREST
|
President
|
506 FARMER ST, PORT GIBSON, MS 39150
|
Agent
Name |
Role |
Address |
ALICE E TWEEDLE
|
Agent
|
110 MONUMENT PLACE, P O BOX 821568, VICKSBURG, MS 39182-1568
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2007-05-01
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2007-02-02
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2004-07-08
|
Annual Report
|
Annual Report
|
Filed
|
2003-08-28
|
Annual Report
|
Annual Report
|
Filed
|
2002-08-07
|
Annual Report
|
Annual Report
|
Filed
|
2001-09-21
|
Annual Report
|
Annual Report
|
Filed
|
2000-11-17
|
Annual Report
|
Amendment Form
|
Filed
|
2000-07-24
|
Amendment
|
Reinstatement
|
Filed
|
2000-01-18
|
Reinstatement
|
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
|
Name Reservation Form
|
Filed
|
1997-01-16
|
Name Reservation
|
Date of last update: 24 Dec 2024
Sources:
Mississippi Secretary of State