Name: | JAMES B. CONERLY, D.D.S., P.A. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 28 Nov 1973 (51 years ago) |
Business ID: | 106749 |
ZIP code: | 39428 |
County: | Covington |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 470 MITCHELL RDCOLLINS, MS 39428 |
Name | Role | Address |
---|---|---|
JAMES BENNY CONERLY | Agent | 470 MITCHELL RD, COLLINS, MS 39428 |
Name | Role | Address |
---|---|---|
JAMES B CONERLY | Director | 470 MITCHELL RD, COLLINS, MS 39428 |
JANICE CONERLY | Director | 470 MITCHELL RD, COLLINS, MS 39428 |
WILLIAM CLAYTON CONERLY | Director | 912 CARLISLE, JACKSON, MS 39202 |
Name | Role | Address |
---|---|---|
JAMES B CONERLY | President | 470 MITCHELL RD, COLLINS, MS 39428 |
Name | Role | Address |
---|---|---|
JANICE CONERLY | Treasurer | 470 MITCHELL RD, COLLINS, MS 39428 |
Name | Role | Address |
---|---|---|
JANICE CONERLY | Vice President | 470 MITCHELL RD, COLLINS, MS 39428 |
Name | Role | Address |
---|---|---|
JAMES B CONERLY | Incorporator | 470 MITCHELL RD, COLLINS, MS 39428 |
Name | Role | Address |
---|---|---|
JANICE CONERLY | Secretary | 470 MITCHELL RD, COLLINS, MS 39428 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-05-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-02-02 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2004-05-10 | Annual Report |
Annual Report | Filed | 2003-07-22 | Annual Report |
Amendment Form | Filed | 2003-04-14 | Amendment |
Annual Report | Filed | 2002-05-02 | Annual Report |
Annual Report | Filed | 2001-05-30 | Annual Report |
Annual Report | Filed | 2000-03-15 | Annual Report |
Annual Report | Filed | 1999-02-26 | Annual Report |
Annual Report | Filed | 1998-01-27 | Annual Report |
Date of last update: 26 Jan 2025
Sources: Mississippi Secretary of State