Search icon

GEOLINK PARTNERS, INC.

Company Details

Name: GEOLINK PARTNERS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 14 Feb 2001 (24 years ago)
Business ID: 698046
ZIP code: 39180
County: Warren
State of Incorporation: MISSISSIPPI
Principal Office Address: 102 CARLTON PLVICKSBURG, MS 39180

Agent

Name Role Address
NAPOLEON W MOSES Agent 3107 LAUGHLIN ST, VICKSBURG, MS 39180

Director

Name Role Address
DYANN MOSES Director 3107 LAUGHLIN ST, VICKSBURG, MS 39180
NAPOLEON W MOSES Director 3107 LAUGHLIN ST, VICKSBURG, MS 39180
SIDNEY A JENNINGS Director R 2 BOX 60, WESTERN HILLS, MS 38655
ENGELBERT B. MOSES Director 3107 LAUGHLIN ST, Vicksburg, MS 39180

Secretary

Name Role Address
DYANN MOSES Secretary 3107 LAUGHLIN ST, VICKSBURG, MS 39180
NAPOLEON W MOSES Secretary 3107 LAUGHLIN ST, VICKSBURG, MS 39180

Treasurer

Name Role Address
NAPOLEON W MOSES Treasurer 3107 LAUGHLIN ST, VICKSBURG, MS 39180

Vice President

Name Role Address
SIDNEY A JENNINGS Vice President R 2 BOX 60, WESTERN HILLS, MS 38655

Incorporator

Name Role Address
SIDNEY A JENNINGS Incorporator R 2 BOX 60, WESTERN HILLS, MS 38655
NAPOLEON W MOSES Incorporator 3107 LAUGHLIN ST, VICKSBURG, MS 39180

President

Name Role Address
ENGELBERT B. MOSES President 3107 LAUGHLIN ST, Vicksburg, MS 39180

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2007-12-26 Admin Dissolution
Notice to Dissolve/Revoke Filed 2007-10-16 Notice to Dissolve/Revoke
Annual Report Filed 2006-06-26 Annual Report
Reinstatement Filed 2004-10-11 Reinstatement
Notice to Dissolve/Revoke Filed 2004-10-07 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 2004-06-02 Notice to Dissolve/Revoke
Annual Report Filed 2004-05-24 Annual Report
Annual Report Filed 2003-09-24 Annual Report
Annual Report Filed 2002-07-26 Annual Report
Amendment Form Filed 2002-04-04 Amendment

Date of last update: 19 Mar 2025

Sources: Mississippi Secretary of State