Search icon

JUDGE LITTLE COMPANY, INC. OF GREENVILLE, MISSISSIPPI

Company Details

Name: JUDGE LITTLE COMPANY, INC. OF GREENVILLE, MISSISSIPPI
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 19 Apr 1968 (57 years ago)
Business ID: 107644
ZIP code: 38655
County: Lafayette
State of Incorporation: MISSISSIPPI
Principal Office Address: 400 Notting HillOxford, MS 38655

Agent

Name Role Address
EVERETT CULPEPPER Agent 400 Notting Hill Dr;P O Box 1660, Oxford, MS 38655

Director

Name Role Address
Everett T Culpepper Director PO Box1660, Oxford, MS 38655
Tanza Farr Director 2310 Woodmont Blvd, Nashville, TN 37215
Jane Lyle Byars Director PO Box 1660, Oxford, MS 38655

President

Name Role Address
Everett T Culpepper President PO Box1660, Oxford, MS 38655

Vice President

Name Role Address
Tanza Farr Vice President 2310 Woodmont Blvd, Nashville, TN 37215

Secretary

Name Role Address
Jane Lyle Byars Secretary PO Box 1660, Oxford, MS 38655

Treasurer

Name Role Address
Jane Lyle Byars Treasurer PO Box 1660, Oxford, MS 38655

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2017-12-06 Admin Dissolution: AR
Notice to Dissolve/Revoke Filed 2017-09-06 Notice to Dissolve/Revoke
Annual Report Filed 2016-01-11 Annual Report For JUDGE LITTLE COMPANY, INC. OF GREENVILLE, MISSISSIPPI
Annual Report Filed 2015-10-14 Annual Report For JUDGE LITTLE COMPANY, INC. OF GREENVILLE, MISSISSIPPI
Notice to Dissolve/Revoke Filed 2015-09-16 Notice to Dissolve/Revoke
Annual Report Filed 2014-10-30 Annual Report For JUDGE LITTLE COMPANY, INC. OF GREENVILLE, MISSISSIPPI
Notice to Dissolve/Revoke Filed 2014-10-13 Notice to Dissolve/Revoke
Annual Report Filed 2013-07-29 Annual Report
Notice to Dissolve/Revoke Filed 2013-07-01 Notice to Dissolve/Revoke
Reinstatement Filed 2013-02-14 Reinstatement

Date of last update: 05 Mar 2025

Sources: Mississippi Secretary of State