Name: | COLUMBUS NEW HOLLAND, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 13 Sep 1996 (28 years ago) |
Business ID: | 672644 |
ZIP code: | 39702 |
County: | Lowndes |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 5666 HWY 182 ECOLUMBUS, MS 39702 |
Name | Role | Address |
---|---|---|
THOMAS B STOREY JR | Agent | 103 E BROAD ST, P O BOX 835, WEST POINT, MS 39773-835 |
Name | Role |
---|---|
DIONA K BERRY | Secretary |
Name | Role |
---|---|
DIONA K BERRY | Vice President |
Name | Role |
---|---|
GEORGE T BERRY | Director |
Name | Role |
---|---|
GEORGE T BERRY | President |
Name | Role |
---|---|
GEORGE T BERRY | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2003-12-30 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-05-16 | Annual Report |
Annual Report | Filed | 2001-12-21 | Annual Report |
Undetermined Event | Filed | 2001-12-13 | Undetermined Event |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-03-29 | Annual Report |
Amendment Form | Filed | 1999-06-28 | Amendment |
Annual Report | Filed | 1999-03-09 | Annual Report |
Annual Report | Filed | 1998-03-12 | Annual Report |
Date of last update: 26 Dec 2024
Sources: Mississippi Secretary of State