Name: | MAT EQUIPMENT LEASING, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 11 Jun 1987 (38 years ago) |
Business ID: | 8702806 |
ZIP code: | 39705 |
County: | Lowndes |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 9096COLUMBUS, MS 39705 |
Name | Role | Address |
---|---|---|
HUNTER M GHOLSON | Agent | 605 2ND AVENUE N # 700, COURT SQUARE TOWERS, COLUMBUS, MS 39701 |
Name | Role | Address |
---|---|---|
ANNIETTE K TATE | Director | HWY 45 N, COLUMBUS, MS 39701 |
RICHARD B MOODY | Director | HWY 45 N, COLUMBUS, MS 39701 |
ALISON L MOODY | Director | No data |
Name | Role | Address |
---|---|---|
ANNIETTE K TATE | President | HWY 45 N, COLUMBUS, MS 39701 |
Name | Role | Address |
---|---|---|
RICHARD B MOODY | Secretary | HWY 45 N, COLUMBUS, MS 39701 |
Name | Role | Address |
---|---|---|
ANNIETTE K TATE | Treasurer | HWY 45 N, COLUMBUS, MS 39701 |
Name | Role |
---|---|
RICHARD B MOODY | Vice President |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1999-11-15 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-03-19 | Annual Report |
Annual Report | Filed | 1997-02-24 | Annual Report |
Annual Report | Filed | 1996-04-25 | Annual Report |
Annual Report | Filed | 1995-06-27 | Annual Report |
Annual Report | Filed | 1994-04-13 | Annual Report |
Annual Report | Filed | 1993-09-01 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Date of last update: 30 Jan 2025
Sources: Mississippi Secretary of State