Name: | The Kimbrell Company, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 22 Sep 2010 (14 years ago) |
Business ID: | 972069 |
State of Incorporation: | SOUTH CAROLINA |
Principal Office Address: | 1300 Indian Wells CtMurrells Inlet, SC 29576 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Allison A. Rhyne | Director | 1300 Indian Wells Ct, Murrells Inlet, SC 29576 |
Robert L. Davis | Director | 1300 Indian Wells Ct, Murrells Inlet, SC 29576 |
J. Dale Hall | Director | 1300 Indian Wells Ct, Murrells Inlet, SC 29576 |
Name | Role | Address |
---|---|---|
John K. Crotts | President | 1300 Indian Wells Ct, Murrells Inlet, SC 29576 |
Name | Role | Address |
---|---|---|
Blaise B. Bettendorf | Treasurer | 1300 Indian Wells Ct, Murrells Inlet, SC 29576 |
Name | Role | Address |
---|---|---|
Dorothy B. Wright | Secretary | 1300 Indian Wells Ct, Murrells Inlet, SC 29576 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2012-08-20 | Withdrawal |
Annual Report | Filed | 2011-07-28 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2011-07-25 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2011-04-04 | Amendment |
Formation Form | Filed | 2010-09-22 | Formation |
Date of last update: 05 Jan 2025
Sources: Mississippi Secretary of State