Name: | R.O. DISTRIBUTION COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 14 Aug 1987 (38 years ago) |
Business ID: | 668862 |
ZIP code: | 38829 |
County: | Prentiss |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | PO BOX 418BOONEVILLE, MS 38829 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
THOMAS D KEENUM SR | Director | P O BOX 418, BOONEVILLE, MS 38829 |
STEPHEN SIMONS | Director | 3814 CHEVY CHASE, HOUSTON, TX 77019 |
R GERALD TURNER | Director | No data |
A. DOUGLAS JUMPER, SR. | Director | 601 NORTH SMITH STREET, BOONEVILLE, MS 38829 |
DON MURPHY | Director | 405 GEORGE E ALLEN DRIVE, BOONEVILLE, MS 38829 |
JOHN B APPLE | Director | No data |
DOUGLAS JUMPER | Director | No data |
DONALD FRANKS | Director | No data |
Name | Role | Address |
---|---|---|
THOMAS D KEENUM SR | Secretary | P O BOX 418, BOONEVILLE, MS 38829 |
Name | Role |
---|---|
STEPHEN SIMONS | Chairman |
Name | Role | Address |
---|---|---|
JOHN APPLE | President | 426 RIVER OAKS PL, MEMPHIS, TN 38120 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Admin Dissolution | Filed | 2007-01-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2006-10-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2005-11-05 | Annual Report |
Annual Report | Filed | 2004-10-11 | Annual Report |
Annual Report | Filed | 2003-12-02 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-05-17 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Date of last update: 17 Mar 2025
Sources: Mississippi Secretary of State