Name: | BUTTONS & BOWS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 28 Apr 1981 (44 years ago) |
Business ID: | 106080 |
ZIP code: | 39180 |
County: | Warren |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 912 MAIN STVICKSBURG, MS 39180-2524 |
Name | Role | Address |
---|---|---|
THELMA DUKES | Agent | 912 MAIN ST, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
SHELLIE PRICE | Director | 4516 HALEY POINT, , MS |
CLARA SMITH | Director | ROUTE 1, 261-A, , MS |
ZENITHE DUKES | Director | 6011 WOODHAVEN ROAD, JACKSON, MS 39206 |
THELMA SIMS DUKES | Director | No data |
Name | Role |
---|---|
JAMES A DUKES JR | Secretary |
Name | Role |
---|---|
MARTHA PRICE | Vice President |
Name | Role |
---|---|
THELMA SIMS DUKES | President |
Name | Role |
---|---|
THELMA SIMS DUKES | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 1995-10-30 | Dissolution |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1994-07-29 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-08-02 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1992-04-09 | Annual Report |
Annual Report | Filed | 1991-03-04 | Annual Report |
Annual Report | Filed | 1990-04-02 | Annual Report |
Date of last update: 26 Jan 2025
Sources: Mississippi Secretary of State