Name: | ACTIVE APPAREL, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 15 May 1980 (45 years ago) |
Business ID: | 103051 |
ZIP code: | 39051 |
County: | Leake |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | HWY 16 W, P O BOX 31EDINBURG, MS 39051-31 |
Name | Role | Address |
---|---|---|
ROBERT A SMITH | Agent | HWY 16 WEST, P O BOX 846, STARKVILLE, MS 39759 |
Name | Role | Address |
---|---|---|
TOMMY PARKER | Director | No data |
KAREN R FERRELL | Director | No data |
ROBERT A SMITH | Director | P O BOX 846, P O BOX 846, STARKVILLE, MS 39759 |
Name | Role |
---|---|
TOMMY PARKER | Secretary |
Name | Role |
---|---|
KAREN R FERRELL | Vice President |
Name | Role | Address |
---|---|---|
ROBERT A SMITH | President | P O BOX 846, P O BOX 846, STARKVILLE, MS 39759 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-03-09 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2000-12-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-03-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-07-02 | Annual Report |
Annual Report | Filed | 1998-01-19 | Annual Report |
Annual Report | Filed | 1997-08-26 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1996-05-01 | Annual Report |
Amendment Form | Filed | 1995-07-25 | Amendment |
Date of last update: 30 May 2025
Sources: Company Profile on Mississippi Secretary of State Website