Search icon

SCRIBNER EQUIPMENT COMPANY, INC.

Company Details

Name: SCRIBNER EQUIPMENT COMPANY, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 14 Aug 1998 (26 years ago)
Business ID: 660114
ZIP code: 38870
County: Monroe
State of Incorporation: MISSISSIPPI
Principal Office Address: 205 1St. Ave.;P.O. Box 179Amory, MS 38870

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCRIBNER EQUIPMENT COMPANY, INC., PROFIT SHARING PLAN 2011 640369103 2012-10-01 SCRIBNER EQUIPMENT COMPANY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 453990
Sponsor’s telephone number 6622565425
Plan sponsor’s address P.O. BOX 179, AMORY, MS, 38821

Plan administrator’s name and address

Administrator’s EIN 640369103
Plan administrator’s name SCRIBNER EQUIPMENT COMPANY, INC.
Plan administrator’s address P.O. BOX 179, AMORY, MS, 38821
Administrator’s telephone number 6622565425

Signature of

Role Plan administrator
Date 2012-10-01
Name of individual signing JAMES R. PRUDE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-01
Name of individual signing JAMES R. PRUDE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
English, Aero Agent 205 - 1St. Ave.;PO Box 179, Amory, MS 38821

Director

Name Role Address
Aero English Director No data
James R Prude Director PO Box179, Amory, MS 38821
Sarah S Prude Director PO Box179, Amory, MS 38821

Vice President

Name Role
Aero English Vice President

President

Name Role Address
James R Prude President PO Box179, Amory, MS 38821

Secretary

Name Role Address
Sarah S Prude Secretary PO Box179, Amory, MS 38821

Incorporator

Name Role Address
Hunter M Gholson Incorporator 710 Main St 3rd Fl, P O Box 1111, Columbus, MS 39703-1111

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2011-12-05 Admin Dissolution
Notice to Dissolve/Revoke Filed 2011-07-25 Notice to Dissolve/Revoke
Annual Report Filed 2010-03-05 Annual Report
Amendment Form Filed 2009-05-06 Amendment
Annual Report Filed 2009-04-10 Annual Report
Annual Report Filed 2008-02-05 Annual Report
Annual Report Filed 2007-03-06 Annual Report
Annual Report Filed 2006-03-24 Annual Report
Annual Report Filed 2004-05-10 Annual Report
Annual Report Filed 2003-08-06 Annual Report

Date of last update: 25 Dec 2024

Sources: Mississippi Secretary of State