-
Home Page
›
-
Counties
›
-
Hinds
›
-
39211
›
-
JANE - NETT'S, INC.
Company Details
Name: |
JANE - NETT'S, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
27 Jul 1972 (53 years ago)
|
Business ID: |
106854 |
ZIP code: |
39211
|
County: |
Hinds |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
1625 E COUNTY LINE ROAD, SUITE 540JACKSON, MS 39211 |
Agent
Name |
Role |
Address |
JANIE T CAMPBELL
|
Agent
|
1625 E COUNTY LINE ROAD #540, JACKSON, MS 39211
|
Director
Name |
Role |
Address |
JANIE T CAMPBELL
|
Director
|
1625 E COUNTY LINE ROAD #540, JACKSON, MS 39211
|
RICE YORK
|
Director
|
No data
|
President
Name |
Role |
Address |
JANIE T CAMPBELL
|
President
|
1625 E COUNTY LINE ROAD #540, JACKSON, MS 39211
|
Treasurer
Name |
Role |
Address |
JANIE T CAMPBELL
|
Treasurer
|
1625 E COUNTY LINE ROAD #540, JACKSON, MS 39211
|
Secretary
Name |
Role |
RICE YORK
|
Secretary
|
Vice President
Name |
Role |
RICE YORK
|
Vice President
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1997-11-17
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1997-08-11
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1997-08-10
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1996-04-04
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-01
|
Annual Report
|
Annual Report
|
Filed
|
1994-03-04
|
Annual Report
|
Annual Report
|
Filed
|
1993-03-18
|
Annual Report
|
Annual Report
|
Filed
|
1992-06-09
|
Annual Report
|
Amendment Form
|
Filed
|
1992-05-22
|
Amendment
|
Annual Report
|
Filed
|
1991-07-12
|
Annual Report
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1989-09-25
|
Annual Report
|
Reinstatement
|
Filed
|
1974-09-16
|
Reinstatement
|
Name Reservation Form
|
Filed
|
1972-07-27
|
Name Reservation
|
Date of last update: 26 Jan 2025
Sources:
Mississippi Secretary of State