Name: | Macon Treating Company |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 12 Jun 2008 (17 years ago) |
Business ID: | 933587 |
ZIP code: | 39350 |
County: | Neshoba |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1007 St Francis Drive, PO Box 490Philadelphia, MS 39350 |
Name | Role | Address |
---|---|---|
Thomasson, Patricia | Agent | 1007 St. Francis Drive;P O Box 490, Philadelphia, MS 39350 |
Name | Role | Address |
---|---|---|
Walter E Gomal | Incorporator | 285 Peachtree Center Ave., N.e. Suite 700, Atlanta, GA 30303 |
Name | Role | Address |
---|---|---|
Brent Gray | Director | 1190 Hwy 491 North, Philadelphia, MS 39350 |
Patricia Thomasson | Director | 715 Forest Park Circle, Philadelphia, MS 39350 |
Helen Thomasson | Director | 732 Forest Park Circle, Philadelphia, MS 39350 |
Walter Gomel | Director | 2400 Marquis One Tower245 Peachtree Center Ave, Ne, Atlanta, GA 30303 |
Karl Miller | Director | 121 Homewood Avenue, Libertyville, IL 60048 |
Kay Kornmeier | Director | 1000 43rd Street South, Birmingham, AL 35222 |
Andrew Mangialardi | Director | 126 Whisper Lake Blvd, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Brent Gray | President | 1190 Hwy 491 North, Philadelphia, MS 39350 |
Name | Role | Address |
---|---|---|
Patricia Thomasson | Vice President | 715 Forest Park Circle, Philadelphia, MS 39350 |
Name | Role | Address |
---|---|---|
Helen Thomasson | Secretary | 732 Forest Park Circle, Philadelphia, MS 39350 |
Name | Role | Address |
---|---|---|
Helen Thomasson | Treasurer | 732 Forest Park Circle, Philadelphia, MS 39350 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-04-05 | Annual Report For Macon Treating Company |
Annual Report | Filed | 2023-04-06 | Annual Report For Macon Treating Company |
Annual Report | Filed | 2022-04-14 | Annual Report For Macon Treating Company |
Annual Report | Filed | 2021-04-14 | Annual Report For Macon Treating Company |
Annual Report | Filed | 2020-04-15 | Annual Report For Macon Treating Company |
Annual Report | Filed | 2019-04-15 | Annual Report For Macon Treating Company |
Annual Report | Filed | 2018-04-04 | Annual Report For Macon Treating Company |
Annual Report | Filed | 2017-04-13 | Annual Report For Macon Treating Company |
Annual Report | Filed | 2016-04-08 | Annual Report For Macon Treating Company |
Annual Report | Filed | 2015-04-14 | Annual Report For Macon Treating Company |
Date of last update: 03 Jan 2025
Sources: Mississippi Secretary of State