Name: | CLOUD'S APPLIANCE CENTER, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 27 Aug 1981 (43 years ago) |
Business ID: | 102059 |
ZIP code: | 39180 |
County: | Warren |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2210 WASHINGTON STREETVICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
TRAVIS WAYNE VANCE | Agent | 2201 WASHINGTON ST, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
LINDA B VANCE | Director | 3038 INDIANA AVENUE, VICKSBURG, MS |
TRAVIS WAYNE VANCE | Director | 2201 WASHINGTON ST, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
LINDA B VANCE | Vice President | 3038 INDIANA AVENUE, VICKSBURG, MS |
Name | Role | Address |
---|---|---|
TRAVIS WAYNE VANCE | President | 2201 WASHINGTON ST, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
TRAVIS WAYNE VANCE | Secretary | 2201 WASHINGTON ST, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
TRAVIS WAYNE VANCE | Treasurer | 2201 WASHINGTON ST, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
LINDA B VANCE | Incorporator | 3038 INDIANA AVENUE, VICKSBURG, MS |
TRAVIS WAYNE VANCE | Incorporator | 2201 WASHINGTON ST, VICKSBURG, MS 39180 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1998-10-16 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1997-02-17 | Annual Report |
Amendment Form | Filed | 1997-01-15 | Amendment |
Annual Report | Filed | 1996-03-18 | Annual Report |
Annual Report | Filed | 1995-03-17 | Annual Report |
Annual Report | Filed | 1994-03-23 | Annual Report |
Annual Report | Filed | 1993-04-20 | Annual Report |
Annual Report | Filed | 1992-03-25 | Annual Report |
Date of last update: 24 Jan 2025
Sources: Mississippi Secretary of State