Name: | VAN-ATKINS OF NEW ALBANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 22 Feb 1960 (65 years ago) |
Business ID: | 107852 |
ZIP code: | 38652 |
County: | Union |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 124 BANKHEAD STNEW ALBANY, MS 38652 |
Name | Role | Address |
---|---|---|
R W COOPER | Agent | BANKHEAD ST, NEW ALBANY, MS 38652 |
Name | Role | Address |
---|---|---|
R W COOPER | Director | BANKHEAD ST, NEW ALBANY, MS 38652 |
CHARLES L COOPER | Director | No data |
Name | Role | Address |
---|---|---|
R W COOPER | President | BANKHEAD ST, NEW ALBANY, MS 38652 |
Name | Role |
---|---|
MANDELL COOPER | Vice President |
Name | Role |
---|---|
CHARLES L COOPER | Secretary |
Name | Role |
---|---|
CHARLES L COOPER | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2002-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-08-10 | Annual Report |
Annual Report | Filed | 2001-01-17 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2000-12-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-04-23 | Annual Report |
Annual Report | Filed | 1998-02-13 | Annual Report |
Annual Report | Filed | 1997-02-11 | Annual Report |
Annual Report | Filed | 1996-02-26 | Annual Report |
Date of last update: 26 Jan 2025
Sources: Mississippi Secretary of State