Name: | DURA-CARPETS OF VICKSBURG, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 26 Dec 1972 (52 years ago) |
Business ID: | 109654 |
ZIP code: | 39180 |
County: | Warren |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2210 DRUMMOND STVICKSBURG, MS 39180-4130 |
Name | Role | Address |
---|---|---|
MARY R PRITCHETT | Director | 2210 DRUMMOND ST, LETITIA & BOWMAN STREETS, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
MARY R PRITCHETT | President | 2210 DRUMMOND ST, LETITIA & BOWMAN STREETS, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
MARY P WALLACE | Vice President | 2813 CLAY ST, VICKSBURG, MS 39180 |
Name | Role |
---|---|
BEVERLY P DAVIS | Secretary |
Name | Role | Address |
---|---|---|
MARY R PRITCHETT | Incorporator | 2210 DRUMMOND ST, LETITIA & BOWMAN STREETS, VICKSBURG, MS 39180 |
MARY P WALLACE | Incorporator | 2813 CLAY ST, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
MARY R PRITCHETT | Agent | 2210 DRUMMOND ST, LETITIA & BOWMAN STREETS, VICKSBURG, MS 39180 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1999-11-15 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-05-12 | Annual Report |
Annual Report | Filed | 1997-04-11 | Annual Report |
Annual Report | Filed | 1996-08-21 | Annual Report |
Annual Report | Filed | 1995-03-14 | Annual Report |
Annual Report | Filed | 1994-03-14 | Annual Report |
Annual Report | Filed | 1993-03-17 | Annual Report |
Annual Report | Filed | 1992-04-17 | Annual Report |
Date of last update: 27 Jan 2025
Sources: Mississippi Secretary of State