Name: | NDHD Inc |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 19 Nov 2013 (11 years ago) |
Business ID: | 1031335 |
ZIP code: | 38614 |
County: | Coahoma |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 4 East Second StreetClarksdale, MS 38614 |
Name | Role | Address |
---|---|---|
Lewis, Richard B | Agent | 4 East Second Street, Clarksdale, MS 38614 |
Name | Role | Address |
---|---|---|
Clarence W Chapman, Jr | Incorporator | 2330 University Avenue, Oxford, MS 38655 |
Name | Role | Address |
---|---|---|
John F. Schmidt, III | President | 4 East Second Street, Clarksdale, MS 38614 |
Name | Role | Address |
---|---|---|
John F. Schmidt, III | Secretary | 4 East Second Street, Clarksdale, MS 38614 |
Name | Role | Address |
---|---|---|
John F. Schmidt, III | Treasurer | 4 East Second Street, Clarksdale, MS 38614 |
Name | Role | Address |
---|---|---|
Reubin Smith | Director | #10 16th StreetP.O. Box 434, Clarksdale, MS 38614 |
Franklin Rayburn | Director | P.O. Box 323, Crenshaw, MS 38621 |
Robert Jamison | Director | P.O. Box 326, Lambert, MS 38643 |
Faye W. Davis | Director | P.O. Box 788, Tunica, MS 38676 |
Janis Saulsberry | Director | P.O. Box 212, Sumner, MS 38967 |
Hon. Richard B. Lewis | Director | P.O. Box 428, Clarksdale, MS 38614 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2018-12-10 | Admin Dissolution: Tax |
Annual Report | Filed | 2018-09-24 | Annual Report For NDHD Inc |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2017-03-17 | Annual Report For NDHD Inc |
Annual Report | Filed | 2016-04-13 | Annual Report For NDHD Inc |
Annual Report | Filed | 2015-04-14 | Annual Report For NDHD Inc |
Annual Report | Filed | 2014-04-11 | Annual Report |
Formation Form | Filed | 2013-11-19 | Formation |
Date of last update: 10 Jan 2025
Sources: Mississippi Secretary of State