ELLISTON-BONDY, INC.

Name: | ELLISTON-BONDY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 07 Feb 1997 (28 years ago) |
Business ID: | 638776 |
ZIP code: | 39120 |
County: | Adams |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 513 STATE STREETNATCHEZ, MS 39120 |
Name | Role | Address |
---|---|---|
W. BRUCE LEWIS | Agent | 319 MARKET STREET, P O BOX 1344, NATCHEZ, MS 39121 |
Name | Role | Address |
---|---|---|
Carroll Lee Walker | Incorporator | Rr 1 Box 10-A, Walkerton, VA 23177 |
Arrid Nelson Jr | Incorporator | PO Box113, Walkerton, VA 23177 |
Thomas L Rosenblatt | Incorporator | PO Box1116, Woodville, MS 39669-1116 |
Name | Role | Address |
---|---|---|
Claude M Penn Jr | Director | 319 Market St P O Box 1344, Natchez, MS 39121 |
Name | Role | Address |
---|---|---|
Claude M Penn Jr | President | 319 Market St P O Box 1344, Natchez, MS 39121 |
Name | Role | Address |
---|---|---|
Claude M Penn Jr | Secretary | 319 Market St P O Box 1344, Natchez, MS 39121 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2019-03-04 | Dissolution For ELLISTON-BONDY, INC. |
Annual Report | Filed | 2019-03-03 | Annual Report For ELLISTON-BONDY, INC. |
Annual Report | Filed | 2018-02-11 | Annual Report For ELLISTON-BONDY, INC. |
Annual Report | Filed | 2017-02-28 | Annual Report For ELLISTON-BONDY, INC. |
Annual Report | Filed | 2016-02-01 | Annual Report For ELLISTON-BONDY, INC. |
Annual Report | Filed | 2015-03-05 | Annual Report For ELLISTON-BONDY, INC. |
Annual Report | Filed | 2014-03-22 | Annual Report |
Reinstatement | Filed | 2013-12-11 | Reinstatement |
Admin Dissolution | Filed | 2012-12-07 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
This company hasn't received any reviews.
Date of last update: 20 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website