Name: | NELCO, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 08 Feb 1999 (26 years ago) |
Branch of: | NELCO, INC., KENTUCKY (Company Number 0037678) |
Business ID: | 666785 |
State of Incorporation: | KENTUCKY |
Principal Office Address: | 1045 S 12TH STLOUISVILLE, KY 40201 |
Name | Role | Address |
---|---|---|
ALEXANDER DAVIS | Director | P.O. BOX 697, LOUISVILLE, KY 40201 |
Charles L Davis Jr | Director | PO Box 697, Louisville, KY 40201-697 |
Donna J. Davis | Director | PO Box 697, Louisville, KY 40201-697 |
Name | Role | Address |
---|---|---|
ALEXANDER DAVIS | President | P.O. BOX 697, LOUISVILLE, KY 40201 |
Name | Role | Address |
---|---|---|
Charles L Davis Jr | Vice President | PO Box 697, Louisville, KY 40201-697 |
Name | Role | Address |
---|---|---|
Donna J. Davis | Secretary | PO Box 697, Louisville, KY 40201-697 |
Name | Role | Address |
---|---|---|
Donna J. Davis | Treasurer | PO Box 697, Louisville, KY 40201-697 |
Name | Role | Address |
---|---|---|
URS AGENTS INC. | Agent | 248 E. Capitol Street, Suite 840, Jackson, MS 39201 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-02-25 | Annual Report For NELCO, INC. |
Annual Report | Filed | 2024-01-15 | Annual Report For NELCO, INC. |
Annual Report | Filed | 2023-02-01 | Annual Report For NELCO, INC. |
Annual Report | Filed | 2022-02-15 | Annual Report For NELCO, INC. |
Annual Report | Filed | 2021-03-15 | Annual Report For NELCO, INC. |
Amendment Form | Filed | 2021-02-01 | Amendment For NELCO, INC. |
Annual Report | Filed | 2020-03-05 | Annual Report For NELCO, INC. |
Annual Report | Filed | 2019-03-05 | Annual Report For NELCO, INC. |
Annual Report | Filed | 2018-03-22 | Annual Report For NELCO, INC. |
Annual Report | Filed | 2017-01-30 | Annual Report For NELCO, INC. |
Date of last update: 02 May 2025
Sources: Company Profile on Mississippi Secretary of State Website