Name: | PYRAMID ENTERPRISES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 25 May 1971 (54 years ago) |
Business ID: | 111200 |
ZIP code: | 39401 |
County: | Forrest |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 105 Industrial DriveHattiesburg, MS 39401 |
Name | Role | Address |
---|---|---|
WILLIAM E DOSSETT | Agent | 190 E. Capitol Street, Suite 800 (39201);PO Box 427, Jackson, MS 39205 |
Name | Role | Address |
---|---|---|
Dudley W Conner | Incorporator | Conner Building, Hattiesburg, MS 39404 |
Emma L Walters | Incorporator | Rr 1, Moselle, MS 39459 |
Name | Role | Address |
---|---|---|
Ray Sims Jr | President | PO Box 16748, Hattiesburg, MS 39404 |
Name | Role | Address |
---|---|---|
Julie Sims | Treasurer | PO Box 16748, Hattiesburg, MS 39404 |
Name | Role | Address |
---|---|---|
Ray Sims Jr | Director | PO Box 16748, Hattiesburg, MS 39404 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2020-11-27 | Action of PYRAMID ENTERPRISES, INC.: AR |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2019-03-21 | Reinstatement For PYRAMID ENTERPRISES, INC. |
Admin Dissolution | Filed | 2013-10-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2012-10-08 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2011-06-29 | Annual Report |
Annual Report | Filed | 2011-04-15 | Annual Report |
Annual Report | Filed | 2010-04-05 | Annual Report |
Date of last update: 28 Jan 2025
Sources: Mississippi Secretary of State