Search icon

RIPLEY FRAMES, INC.

Company Details

Name: RIPLEY FRAMES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 11 Nov 1991 (33 years ago)
Business ID: 672959
ZIP code: 38663
County: Tippah
State of Incorporation: MISSISSIPPI
Principal Office Address: P O BOX 310RIPLEY, MS 38663

Agent

Name Role Address
GLENN TERRY JR Agent HWY 15 N, P O BOX 310, RIPLEY, MS 38663

Director

Name Role Address
HERBERT ROGERS III Director 500 W BANKHEAD, NE WALBANY, MS 38652
J P COOMBS Director PO BOX 127, BLUE MOUNTAIN, MS 38610
LISA CARR Director RT 3 BOX 317, NEW ALBANY, MS 38652
JOHNNY N RAKESTRAW Director No data
BILLY METTS Director HWY 15 N, P O BOX 310, RIPLEY, MS 38663
GLENN TERRY JR Director HWY 15 N, P O BOX 310, RIPLEY, MS 38663

Treasurer

Name Role Address
JOHNNY N RAKESTRAW Treasurer HWY 15 N PO BOX 310, RIPLEY, MS 38663

Secretary

Name Role Address
BILLY METTS Secretary HWY 15 N, P O BOX 310, RIPLEY, MS 38663

Vice President

Name Role Address
BILLY METTS Vice President HWY 15 N, P O BOX 310, RIPLEY, MS 38663

President

Name Role Address
GLENN TERRY JR President HWY 15 N, P O BOX 310, RIPLEY, MS 38663

Incorporator

Name Role Address
JIM FISHER Incorporator HWY 15 N, P O BOX 310, RIPLEY, MS 38663
BILLY METTS Incorporator HWY 15 N, P O BOX 310, RIPLEY, MS 38663
GLENN TERRY JR Incorporator HWY 15 N, P O BOX 310, RIPLEY, MS 38663

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2004-12-28 Admin Dissolution
Notice to Dissolve/Revoke Filed 2004-10-20 Notice to Dissolve/Revoke
Annual Report Filed 2003-07-17 Annual Report
Annual Report Filed 2002-05-15 Annual Report
Annual Report Filed 2001-06-11 Annual Report
Annual Report Filed 2000-04-27 Annual Report
Amendment Form Filed 1999-07-06 Amendment
Annual Report Filed 1999-04-15 Annual Report
Annual Report Filed 1998-03-24 Annual Report
Annual Report Filed 1997-05-13 Annual Report

Date of last update: 26 Dec 2024

Sources: Mississippi Secretary of State