Name: | JONES FUNERAL HOME OF ELLISVILLE, MISSISSIPPI, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 25 Mar 1964 (61 years ago) |
Business ID: | 107547 |
ZIP code: | 39437 |
County: | Jones |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | U S HWY 11 N, P O BOX 118ELLISVILLE, MS 39437 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
SUSANNE PARKER | Secretary | 415 S FIRST ST STE 210, LUFKIN, TX 75901 |
Name | Role | Address |
---|---|---|
SUSANNE PARKER | Treasurer | 415 S FIRST ST STE 210, LUFKIN, TX 75901 |
Name | Role | Address |
---|---|---|
W CARDON GERNER | Vice President | 415 S FIRST ST STE 210, LUFKIN, TX 75901 |
Name | Role | Address |
---|---|---|
JAMES P HUNTER III | Director | 415 SOUTH FIRST ST STE 210, LUFKIN, TX 75901 |
Name | Role | Address |
---|---|---|
JAMES P HUNTER III | President | 415 SOUTH FIRST ST STE 210, LUFKIN, TX 75901 |
Name | Role | Address |
---|---|---|
H L JONES | Incorporator | GENERAL DELIVERY, RICHTON, MS 39476 |
NINA B JONES | Incorporator | GENERAL DELIVERY, RICHTON, MS 39476 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Admin Dissolution | Filed | 1998-10-16 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-04-01 | Annual Report |
Amendment Form | Filed | 1996-05-07 | Amendment |
Annual Report | Filed | 1996-05-07 | Annual Report |
Amendment Form | Filed | 1995-11-14 | Amendment |
Annual Report | Filed | 1995-03-09 | Annual Report |
Date of last update: 26 Jan 2025
Sources: Mississippi Secretary of State