-
Home Page
›
-
Counties
›
-
Issaquena
›
-
38704
›
-
CONOWAY RENTALS, INC.
Company Details
Name: |
CONOWAY RENTALS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
25 Jun 1997 (28 years ago)
|
Business ID: |
644035 |
ZIP code: |
38704
|
County: |
Issaquena |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
CONAWAY RENTALS INC, 3360 HWY 82 EASTGREENVILLE, MS 38704 |
Agent
Name |
Role |
Address |
NICKY H CONOWAY
|
Agent
|
3360 HWY 82E, PO BOX 3853, GREENVILLE, MS 38704-3853
|
Incorporator
Name |
Role |
Address |
John H Cox Iii
|
Incorporator
|
249 S Poplar, Greenville, MS 38701
|
Cheryl P Henry
|
Incorporator
|
249 S Poplar, Greenville, MS 38701
|
Director
Name |
Role |
Address |
Nicky H Conoway
|
Director
|
109 Bayou Rd, Greenville, MS 38701
|
Janice R Conoway
|
Director
|
109 Bayou Rd, Greenville, MS 38701
|
President
Name |
Role |
Address |
Nicky H Conoway
|
President
|
109 Bayou Rd, Greenville, MS 38701
|
Secretary
Name |
Role |
Address |
Janice R Conoway
|
Secretary
|
109 Bayou Rd, Greenville, MS 38701
|
Treasurer
Name |
Role |
Address |
Janice R Conoway
|
Treasurer
|
109 Bayou Rd, Greenville, MS 38701
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2017-12-06
|
Admin Dissolution: AR
|
Notice to Dissolve/Revoke
|
Filed
|
2017-09-06
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2016-04-16
|
Annual Report For CONOWAY RENTALS, INC.
|
Annual Report
|
Filed
|
2015-04-15
|
Annual Report For CONOWAY RENTALS, INC.
|
Annual Report
|
Filed
|
2014-09-08
|
Annual Report For CONOWAY RENTALS, INC.
|
Annual Report
|
Filed
|
2013-04-08
|
Annual Report
|
Annual Report
|
Filed
|
2012-05-11
|
Annual Report
|
Annual Report
|
Filed
|
2011-03-23
|
Annual Report
|
Annual Report
|
Filed
|
2010-05-12
|
Annual Report
|
Problem Report
|
Filed
|
2010-04-05
|
Problem Report
|
Annual Report
|
Filed
|
2009-04-10
|
Annual Report
|
Annual Report
|
Filed
|
2008-06-03
|
Annual Report
|
Annual Report
|
Filed
|
2007-04-25
|
Annual Report
|
Annual Report
|
Filed
|
2006-06-12
|
Annual Report
|
Annual Report
|
Filed
|
2005-03-21
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-05
|
Annual Report
|
Annual Report
|
Filed
|
2003-09-05
|
Annual Report
|
Annual Report
|
Filed
|
2002-04-24
|
Annual Report
|
Amendment Form
|
Filed
|
2001-08-15
|
Amendment
|
Reinstatement
|
Filed
|
2001-08-15
|
Reinstatement
|
Date of last update: 24 Dec 2024
Sources:
Mississippi Secretary of State