-
Home Page
›
-
Counties
›
-
Walthall
›
-
39667
›
-
ROBBINS, INC.
Company Details
Name: |
ROBBINS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
11 Dec 1998 (26 years ago)
|
Business ID: |
664416 |
ZIP code: |
39667
|
County: |
Walthall |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
#17 CONERLY RDTYLERTOWN, MS 39667 |
Agent
Name |
Role |
Address |
RONALD L WHITTINGTON
|
Agent
|
229 MAIN ST, P O BOX 1919, MCCOMB, MS 39648
|
Director
Name |
Role |
Address |
DAWN LEE ANN ROBBINS
|
Director
|
No data
|
KATHY ANN ROBBINS
|
Director
|
17 CONERLY ROAD, TYLERTOWN, MS 39667
|
CHAD DAVID ARNOLD
|
Director
|
No data
|
Vice President
Name |
Role |
DAWN LEE ANN ROBBINS
|
Vice President
|
President
Name |
Role |
Address |
KATHY ANN ROBBINS
|
President
|
17 CONERLY ROAD, TYLERTOWN, MS 39667
|
Treasurer
Name |
Role |
CHAD DAVID ARNOLD
|
Treasurer
|
Secretary
Name |
Role |
TOMMY ALWIN ROBBINS
|
Secretary
|
Incorporator
Name |
Role |
Address |
OTTIS L ROBBINS
|
Incorporator
|
17 CONERLY RD, TYLERTOWN, MS 39667
|
KATHY ROBBINS
|
Incorporator
|
17 CONERLY RD, TYLERTOWN, MS 39667
|
CHAD DAVID ROBBINS
|
Incorporator
|
17 CONERLY RD, TYLERTOWN, MS 39667
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2012-12-07
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2012-09-13
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2011-04-25
|
Annual Report
|
Annual Report
|
Filed
|
2010-04-23
|
Annual Report
|
Annual Report
|
Filed
|
2009-04-08
|
Annual Report
|
Annual Report
|
Filed
|
2008-07-02
|
Annual Report
|
Annual Report
|
Filed
|
2007-08-28
|
Annual Report
|
Annual Report
|
Filed
|
2007-08-09
|
Annual Report
|
Annual Report
|
Filed
|
2006-06-02
|
Annual Report
|
Annual Report
|
Filed
|
2005-04-11
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-21
|
Annual Report
|
Annual Report
|
Filed
|
2003-11-19
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2003-10-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2002-07-10
|
Annual Report
|
Annual Report
|
Filed
|
2001-10-10
|
Annual Report
|
Annual Report
|
Filed
|
2001-01-29
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2000-12-02
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2000-11-30
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1999-03-25
|
Annual Report
|
Name Reservation Form
|
Filed
|
1998-12-11
|
Name Reservation
|
Date of last update: 25 Dec 2024
Sources:
Mississippi Secretary of State