-
Home Page
›
-
Counties
›
-
Leflore
›
-
38941
›
-
PENNE-SMITH, INC.
Company Details
Name: |
PENNE-SMITH, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
10 Dec 1987 (37 years ago)
|
Business ID: |
8705983 |
ZIP code: |
38941
|
County: |
Leflore |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
20040 County Rd #538Itta Bena, MS 38941 |
Agent
Name |
Role |
Address |
WALTER F PENNEBAKER
|
Agent
|
602 SCHLEY ST, ITTA BENA, MS 38941
|
Director
Name |
Role |
Address |
WALTER F PENNEBAKER
|
Director
|
20040 County Rd #538, Itta Bena, MS 38941
|
JOYCE SMITH PENNEBAKER
|
Director
|
20040 County Rd #538, Itta Bena, MS 38941
|
ALLYN P CAMP
|
Director
|
20040 County Rd #538, Itta Bena, MS 38941
|
President
Name |
Role |
Address |
WALTER F PENNEBAKER
|
President
|
20040 County Rd #538, Itta Bena, MS 38941
|
Vice President
Name |
Role |
Address |
JOYCE SMITH PENNEBAKER
|
Vice President
|
20040 County Rd #538, Itta Bena, MS 38941
|
Secretary
Name |
Role |
Address |
ALLYN P CAMP
|
Secretary
|
20040 County Rd #538, Itta Bena, MS 38941
|
Treasurer
Name |
Role |
Address |
ALLYN P CAMP
|
Treasurer
|
20040 County Rd #538, Itta Bena, MS 38941
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2012-12-07
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2012-09-13
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2011-10-04
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2011-08-24
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2011-07-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2010-04-08
|
Annual Report
|
Annual Report
|
Filed
|
2009-05-19
|
Annual Report
|
Annual Report
|
Filed
|
2008-06-05
|
Annual Report
|
Annual Report
|
Filed
|
2007-05-01
|
Annual Report
|
Annual Report
|
Filed
|
2006-06-15
|
Annual Report
|
Annual Report
|
Filed
|
2005-03-24
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-05
|
Annual Report
|
Annual Report
|
Filed
|
2003-06-26
|
Annual Report
|
Annual Report
|
Filed
|
2002-06-21
|
Annual Report
|
Annual Report
|
Filed
|
2001-09-21
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-17
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-03
|
Annual Report
|
Annual Report
|
Filed
|
1998-01-19
|
Annual Report
|
Annual Report
|
Filed
|
1997-03-28
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-08
|
Annual Report
|
Date of last update: 08 Mar 2025
Sources:
Mississippi Secretary of State