Search icon

CHICKASAWHAY LUMBER CO., INC.

Company Details

Name: CHICKASAWHAY LUMBER CO., INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 31 Aug 1987 (37 years ago)
Business ID: 8704164
ZIP code: 39451
County: Greene
State of Incorporation: MISSISSIPPI
Principal Office Address: HWY 635, P O BOX 273LEAKESVILLE, MS 39451

Agent

Name Role Address
HAL TURNER Agent PO BOX 273, LEAKESVILLE, MS 39451

Director

Name Role Address
HAL TURNER Director P O BOX 273, P O BOX 273, LEAKESVILLE, MS 39451
PEGGY TURNER Director P O BOX 273, LEAKESVILLE, MS 39451
M E PIERCE Director 300 CENTER ST, P O BOX 633, LEAKESVILLE, MS 39451
LEON H TURNER Director No data

Secretary

Name Role Address
PEGGY TURNER Secretary P O BOX 273, LEAKESVILLE, MS 39451

Treasurer

Name Role Address
PEGGY TURNER Treasurer P O BOX 273, LEAKESVILLE, MS 39451

Vice President

Name Role Address
M E PIERCE Vice President 300 CENTER ST, P O BOX 633, LEAKESVILLE, MS 39451

President

Name Role
LEON H TURNER President

Incorporator

Name Role Address
HAL TURNER Incorporator P O BOX 273, P O BOX 273, LEAKESVILLE, MS 39451
M E PIERCE Incorporator 300 CENTER ST, P O BOX 633, LEAKESVILLE, MS 39451
PEGGY TURNER Incorporator P O BOX 273, LEAKESVILLE, MS 39451

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1995-11-17 Admin Dissolution
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 1994-05-04 Annual Report
Annual Report Filed 1993-02-18 Annual Report
Annual Report Filed 1992-04-09 Annual Report
Annual Report Filed 1991-06-18 Annual Report
Annual Report Filed 1990-04-02 Annual Report
Annual Report Filed 1989-04-03 Annual Report
Name Reservation Form Filed 1987-08-31 Name Reservation

Date of last update: 30 Jan 2025

Sources: Mississippi Secretary of State