Search icon

MCI GREENVILLE, INC.

Company Details

Name: MCI GREENVILLE, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Merged
Effective Date: 06 Aug 1987 (38 years ago)
Business ID: 8703758
State of Incorporation: MISSISSIPPI
Principal Office Address: 50 SADDLEBACK CV RD, P O BOX 273TRAVELERS REST, SC 29690

Director

Name Role Address
CLAYTON ALLSBROW Director 828 SHELL ST, TUPELO, MS 38801
JANE ELIZABETH ALLSBROW Director 915 GARFIELD #114, TUPELO, MS 38801
DENNIS M PEETERS Director No data
JAMES EVERETT PEETERS Director 50 SADDLEBACK COVE ROAD, P O BOX 273, TRAVELERS REST, SC 29690

President

Name Role Address
JAMES EVERETT PEETERS President 50 SADDLEBACK COVE ROAD, P O BOX 273, TRAVELERS REST, SC 29690

Secretary

Name Role Address
JAMES EVERETT PEETERS Secretary 50 SADDLEBACK COVE ROAD, P O BOX 273, TRAVELERS REST, SC 29690

Treasurer

Name Role
DENNIS M PEETERS Treasurer

Vice President

Name Role
DENNIS M PEETERS Vice President

Incorporator

Name Role Address
DOUGLAS M WRIGHT Incorporator 110 S BROADWAY, TUPELO, MS 38801
KAREN L CLAYTON Incorporator 208 S HIGHLAND, TUPELO, MS 38801

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 118 NORTH CONGRESS STREET, JACKSON, MS 39205

Filings

Type Status Filed Date Description
Merger Filed 1995-12-06 Merger
Annual Report Filed 1995-10-12 Annual Report
Notice to Dissolve/Revoke Filed 1995-09-18 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1995-09-14 Notice to Dissolve/Revoke
Annual Report Filed 1994-04-01 Annual Report
Annual Report Filed 1993-09-03 Annual Report
Notice to Dissolve/Revoke Filed 1993-07-19 Notice to Dissolve/Revoke
Annual Report Filed 1992-06-09 Annual Report
Annual Report Filed 1991-11-11 Annual Report
Notice to Dissolve/Revoke Filed 1991-09-22 Notice to Dissolve/Revoke

Date of last update: 16 Apr 2025

Sources: Mississippi Secretary of State