Search icon

Nichols Crowell Gillis Cooper & Amos, PLLC

Company Details

Name: Nichols Crowell Gillis Cooper & Amos, PLLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Dissolved
Effective Date: 09 Jul 2007 (18 years ago)
Business ID: 915359
ZIP code: 39701
County: Lowndes
State of Incorporation: MISSISSIPPI
Principal Office Address: 710 MAIN STREET, THIRD FLOOR, REGIONS BANK BUILDINGCOLUMBUS, MS 39701

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NICHOLS, CROWELL, GILLIS, COOPER & AMOS, PLLC, 401K PLAN 2012 260559019 2015-06-03 NICHOLS, CROWELL, GILLIS, COOPER & AMOS, PLLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-08-01
Business code 541110
Sponsor’s telephone number 6622437329
Plan sponsor’s address POST OFFICE BOX 1827, COLUMBUS, MS, 397031827

Plan administrator’s name and address

Administrator’s EIN 260559019
Plan administrator’s name NICHOLS, CROWELL, GILLIS, COOPER & AMOS, PLLC
Plan administrator’s address POST OFFICE BOX 1827, COLUMBUS, MS, 397031827
Administrator’s telephone number 6622437329

Signature of

Role Plan administrator
Date 2015-06-03
Name of individual signing WILLIAM F. GILLIS
Valid signature Filed with authorized/valid electronic signature
NICHOLS, CROWELL, GILLIS, COOPER & AMOS, PLLC, 401K PLAN 2011 260559019 2012-07-26 NICHOLS, CROWELL, GILLIS, COOPER & AMOS, PLLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-08-01
Business code 541110
Sponsor’s telephone number 6622437329
Plan sponsor’s address POST OFFICE BOX 1827, COLUMBUS, MS, 397031827

Plan administrator’s name and address

Administrator’s EIN 260559019
Plan administrator’s name NICHOLS, CROWELL, GILLIS, COOPER & AMOS, PLLC
Plan administrator’s address POST OFFICE BOX 1827, COLUMBUS, MS, 397031827
Administrator’s telephone number 6622437329

Signature of

Role Plan administrator
Date 2012-07-26
Name of individual signing WILLIAM F. GILLIS
Valid signature Filed with authorized/valid electronic signature
NICHOLS, CROWELL, GILLIS, COOPER & AMOS, PLLC, 401K PLAN 2010 260559019 2011-10-07 NICHOLS, CROWELL, GILLIS, COOPER & AMOS, PLLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-08-01
Business code 541110
Sponsor’s telephone number 6622437329
Plan sponsor’s address POST OFFICE BOX 1827, COLUMBUS, MS, 397031827

Plan administrator’s name and address

Administrator’s EIN 260559019
Plan administrator’s name NICHOLS, CROWELL, GILLIS, COOPER & AMOS, PLLC
Plan administrator’s address POST OFFICE BOX 1827, COLUMBUS, MS, 397031827
Administrator’s telephone number 6622437329

Signature of

Role Plan administrator
Date 2011-10-07
Name of individual signing WILLIAM F. GILLIS
Valid signature Filed with authorized/valid electronic signature
NICHOLS, CROWELL, GILLIS, COOPER & AMOS, PLLC, 401K PLAN 2009 260559019 2010-09-16 NICHOLS, CROWELL, GILLIS, COOPER & AMOS, PLLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-08-01
Business code 541110
Sponsor’s telephone number 6622437329
Plan sponsor’s address POST OFFICE BOX 1827, COLUMBUS, MS, 397031827

Plan administrator’s name and address

Administrator’s EIN 260559019
Plan administrator’s name NICHOLS, CROWELL, GILLIS, COOPER & AMOS, PLLC
Plan administrator’s address POST OFFICE BOX 1827, COLUMBUS, MS, 397031827
Administrator’s telephone number 6622437329

Signature of

Role Plan administrator
Date 2010-09-16
Name of individual signing WILLIAM F. GILLIS
Valid signature Filed with authorized/valid electronic signature

Member

Name Role Address
John W Crowell Member POST OFFICE BOX 1827, COLUMBUS, MS 397031827
William F. Gillis Member 322 Main Street Third Floor, Columbus, MS 39701

Agent

Name Role Address
Gillis, William F. Agent 710 Main Street, 3rd Floor, Post Office Box 1827, Columbus, MS 39703-1827

Filings

Type Status Filed Date Description
Dissolution Filed 2018-04-20 Dissolution For Nichols Crowell Gillis Cooper & Amos, PLLC
Annual Report LLC Filed 2018-02-01 Annual Report For Nichols Crowell Gillis Cooper & Amos, PLLC
Annual Report LLC Filed 2017-02-15 Annual Report For Nichols Crowell Gillis Cooper & Amos, PLLC
Annual Report LLC Filed 2016-01-19 Annual Report For Nichols Crowell Gillis Cooper & Amos, PLLC
Annual Report LLC Filed 2015-03-31 Annual Report For Nichols Crowell Gillis Cooper & Amos, PLLC
Annual Report LLC Filed 2014-02-21 Annual Report LLC
Annual Report LLC Filed 2013-04-09 Annual Report LLC
Annual Report LLC Filed 2012-04-03 Annual Report LLC
Annual Report LLC Filed 2011-04-08 Annual Report LLC
Amendment Form Filed 2009-06-17 Amendment

Date of last update: 22 Mar 2025

Sources: Mississippi Secretary of State