GREFTCO, Inc

Name: | GREFTCO, Inc |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 14 May 2007 (18 years ago) |
Business ID: | 912345 |
ZIP code: | 38652 |
County: | Union |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1091 Highway 15 SouthNew Albany, MS 38652 |
Name | Role | Address |
---|---|---|
Gray, Bill | Agent | 1091 Hwy 15 South;PO Box 784, New Albany, MS 38652 |
Name | Role | Address |
---|---|---|
Gray, Bill | Incorporator | 1091 Hwy 15 South, New Albany, MS 38652 |
Name | Role | Address |
---|---|---|
Bill Gray | Director | PO Box 784, New Albany, MS 38652 |
Lucy Cc. Gray | Director | 1091 Hwy. 15 S, New Albany, MS 38652 |
Name | Role | Address |
---|---|---|
Bill Gray | President | PO Box 784, New Albany, MS 38652 |
Name | Role | Address |
---|---|---|
Lucy Cc. Gray | Secretary | 1091 Hwy. 15 S, New Albany, MS 38652 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-03-21 | Annual Report For GREFTCO, Inc |
Annual Report | Filed | 2024-03-29 | Annual Report For GREFTCO, Inc |
Annual Report | Filed | 2023-03-15 | Annual Report For GREFTCO, Inc |
Annual Report | Filed | 2022-03-22 | Annual Report For GREFTCO, Inc |
Annual Report | Filed | 2021-03-10 | Annual Report For GREFTCO, Inc |
Annual Report | Filed | 2020-04-09 | Annual Report For GREFTCO, Inc |
Annual Report | Filed | 2019-09-04 | Annual Report For GREFTCO, Inc |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2018-08-01 | Annual Report For GREFTCO, Inc |
Annual Report | Filed | 2017-04-10 | Annual Report For GREFTCO, Inc |
This company hasn't received any reviews.
Date of last update: 07 May 2025
Sources: Company Profile on Mississippi Secretary of State Website