-
Home Page
›
-
Counties
›
-
Monroe
›
-
39730
›
-
SWISS COTTON, INC.
Company Details
Name: |
SWISS COTTON, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
18 Sep 1987 (37 years ago)
|
Business ID: |
8704530 |
ZIP code: |
39730
|
County: |
Monroe |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
P O BOX 926ABERDEEN, MS 39730-926 |
Director
Name |
Role |
Address |
PRIEDRICH RIEBEL
|
Director
|
No data
|
MEADIE WILLIAMS
|
Director
|
RICE ROAD, SUMNER, MS 38950
|
HARVEY HENDERSON
|
Director
|
EASTSIDE CT SQ, SUMNER, MS 38950
|
IVOR GEORGE C HALL
|
Director
|
No data
|
ALFRED H FISCHER
|
Director
|
INTERSECTION HIGHWAYS 45 / 8, P O BOX 926, ABERDEEN, MS 39730
|
President
Name |
Role |
PRIEDRICH RIEBEL
|
President
|
IVOR GEORGE C HALL
|
President
|
Agent
Name |
Role |
Address |
ALFRED H FISCHER
|
Agent
|
INTERSECTION HIGHWAYS 45 / 8, P O BOX 926, ABERDEEN, MS 39730
|
Secretary
Name |
Role |
Address |
ALFRED H FISCHER
|
Secretary
|
INTERSECTION HIGHWAYS 45 / 8, P O BOX 926, ABERDEEN, MS 39730
|
Treasurer
Name |
Role |
Address |
ALFRED H FISCHER
|
Treasurer
|
INTERSECTION HIGHWAYS 45 / 8, P O BOX 926, ABERDEEN, MS 39730
|
Incorporator
Name |
Role |
Address |
HARVEY HENDERSON
|
Incorporator
|
EASTSIDE CT SQ, SUMNER, MS 38950
|
MEADIE WILLIAMS
|
Incorporator
|
RICE ROAD, SUMNER, MS 38950
|
Filings
Type |
Status |
Filed Date |
Description |
Dissolution
|
Filed
|
2002-09-11
|
Dissolution
|
Annual Report
|
Filed
|
2002-05-03
|
Annual Report
|
Annual Report
|
Filed
|
2001-10-10
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-13
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-07
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-24
|
Annual Report
|
Annual Report
|
Filed
|
1997-04-01
|
Annual Report
|
Annual Report
|
Filed
|
1996-11-01
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-30
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-29
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1995-06-13
|
Annual Report
|
Annual Report
|
Filed
|
1994-05-02
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-19
|
Annual Report
|
Annual Report
|
Filed
|
1992-03-17
|
Annual Report
|
Annual Report
|
Filed
|
1991-06-20
|
Annual Report
|
Amendment Form
|
Filed
|
1991-06-20
|
Amendment
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Name Reservation Form
|
Filed
|
1987-09-18
|
Name Reservation
|
Date of last update: 30 Jan 2025
Sources:
Mississippi Secretary of State