Name: | COLONIAL BAG COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 21 Jul 1997 (28 years ago) |
Business ID: | 644934 |
State of Incorporation: | GEORGIA |
Principal Office Address: | 1 OCEAN POND AVELAKE PARK, GA 31636-929 |
Name | Role | Address |
---|---|---|
JOHN HAMILTON | Agent | 350 ANDERSON BLVD, P O BOX 716, CLARDSDALE, MS 38614 |
Name | Role | Address |
---|---|---|
Alec L Poitevint II | Director | PO Box929, Lake Park, GA 31636-929 |
David V. Drumheller | Director | PO Box929, Lake Park, GA 31636-929 |
Michael a Drumheller Jr | Director | PO Box929, Lake Park, GA 31636-929 |
Robert J Maturi | Director | PO Box929, Lake Park, GA 31636-929 |
Name | Role | Address |
---|---|---|
David V. Drumheller | President | PO Box929, Lake Park, GA 31636-929 |
Michael a Drumheller Jr | President | PO Box929, Lake Park, GA 31636-929 |
Name | Role | Address |
---|---|---|
David V. Drumheller | Treasurer | PO Box929, Lake Park, GA 31636-929 |
Name | Role | Address |
---|---|---|
Michael a Drumheller Jr | Secretary | PO Box929, Lake Park, GA 31636-929 |
Name | Role | Address |
---|---|---|
Robert J Maturi | Vice President | PO Box929, Lake Park, GA 31636-929 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-01-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2006-10-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2005-05-18 | Annual Report |
Annual Report | Filed | 2004-03-25 | Annual Report |
Annual Report | Filed | 2003-06-26 | Annual Report |
Annual Report | Filed | 2002-04-18 | Annual Report |
Annual Report | Filed | 2001-07-27 | Annual Report |
Annual Report | Filed | 2000-03-23 | Annual Report |
Annual Report | Filed | 1999-03-09 | Annual Report |
Annual Report | Filed | 1998-06-29 | Annual Report |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State