Name: | INDIANOLA IMPROVEMENTS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 30 Jul 1998 (27 years ago) |
Business ID: | 659424 |
ZIP code: | 38751 |
County: | Sunflower |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 106 Seymour DriveIndianola, MS 38751 |
Name | Role | Address |
---|---|---|
Randall, James B, III | Agent | 106 Seymour Drive, Indianola, MS 38751 |
Name | Role | Address |
---|---|---|
W Dean Belk | Incorporator | 200 Second St, Indianola, MS 38751 |
Earnestine R Hancock | Incorporator | 200 Second St, Indianola, MS 38751 |
Name | Role |
---|---|
James B Randall Iii | Director |
W W Gresham Iii | Director |
Thomas G Gresham | Director |
Name | Role |
---|---|
James B Randall Iii | President |
Name | Role |
---|---|
W W Gresham Iii | Vice President |
Name | Role |
---|---|
Thomas G Gresham | Secretary |
Name | Role |
---|---|
Thomas G Gresham | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-02-17 | Annual Report For INDIANOLA IMPROVEMENTS, INC. |
Annual Report | Filed | 2024-02-15 | Annual Report For INDIANOLA IMPROVEMENTS, INC. |
Annual Report | Filed | 2023-02-16 | Annual Report For INDIANOLA IMPROVEMENTS, INC. |
Annual Report | Filed | 2022-02-17 | Annual Report For INDIANOLA IMPROVEMENTS, INC. |
Annual Report | Filed | 2021-03-02 | Annual Report For INDIANOLA IMPROVEMENTS, INC. |
Annual Report | Filed | 2020-02-25 | Annual Report For INDIANOLA IMPROVEMENTS, INC. |
Annual Report | Filed | 2019-02-13 | Annual Report For INDIANOLA IMPROVEMENTS, INC. |
Annual Report | Filed | 2018-02-22 | Annual Report For INDIANOLA IMPROVEMENTS, INC. |
Annual Report | Filed | 2017-04-03 | Annual Report For INDIANOLA IMPROVEMENTS, INC. |
Annual Report | Filed | 2016-04-17 | Annual Report For INDIANOLA IMPROVEMENTS, INC. |
Date of last update: 17 Mar 2025
Sources: Mississippi Secretary of State