POPE MOBILE HOMES, INC.

Name: | POPE MOBILE HOMES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 01 Apr 1974 (51 years ago) |
Business ID: | 110534 |
ZIP code: | 39209 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 6036 HWY 18 WJACKSON, MS 39209 |
Name | Role | Address |
---|---|---|
ROBERT POPE | Agent | 1213 CANTERBURY LANE, CLINTON, MS 39056 |
Name | Role |
---|---|
ROBERT J POPE JR | Director |
CAROL B POPE | Director |
GENE POPE | Director |
Name | Role |
---|---|
ROBERT J POPE JR | President |
Name | Role |
---|---|
CAROL B POPE | Secretary |
Name | Role |
---|---|
CAROL B POPE | Treasurer |
Name | Role |
---|---|
GENE POPE | Vice President |
Name | Role | Address |
---|---|---|
ROBERT POPE | Incorporator | 1213 CANTERBURY LANE, CLINTON, MS 39056 |
TOM SORENSEN | Incorporator | LODGE APTS #202L, W HIGHLAND DRIVE, JACKSON, MS |
Type | Status | Filed Date | Description |
---|---|---|---|
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 |
Annual Report | Filed | 1997-10-06 | Annual Report |
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 | 1996-08-09 | Annual Report |
Annual Report | Filed | 1995-06-30 | Annual Report |
Annual Report | Filed | 1994-05-06 | Annual Report |
Correction Amendment Form | Filed | 1994-04-27 | Correction |
This company hasn't received any reviews.
Date of last update: 04 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website