-
Home Page
›
-
Counties
›
-
Hinds
›
-
39066
›
-
R. H. WALLACE, INC.
Company Details
Name: |
R. H. WALLACE, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
08 May 1978 (47 years ago)
|
Business ID: |
111473 |
ZIP code: |
39066
|
County: |
Hinds |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
3412 ASKEW FERRYEDWARDS, MS 39066-8078 |
Agent
Name |
Role |
Address |
CHARLES J HARTMAN
|
Agent
|
1506 WESTWOOD RD, NATCHEZ, MS 39120
|
Director
Name |
Role |
Address |
JULIA WALLACE COWARD
|
Director
|
No data
|
DEBORAH WALLACE BREAZEALE
|
Director
|
No data
|
R H WALLACE JR
|
Director
|
No data
|
STELLA D WALLACE
|
Director
|
6320 WILANDER ST, LEESBURG, FL 34748-8078
|
R H WALLACE SR
|
Director
|
6320 WILANDER ST, LEESBURG, FL 34748-8078
|
President
Name |
Role |
Address |
R H WALLACE SR
|
President
|
6320 WILANDER ST, LEESBURG, FL 34748-8078
|
Vice President
Name |
Role |
R H WALLACE JR
|
Vice President
|
Secretary
Name |
Role |
Address |
STELLA D WALLACE
|
Secretary
|
6320 WILANDER ST, LEESBURG, FL 34748-8078
|
Treasurer
Name |
Role |
STELLA D WALLACE
|
Treasurer
|
Incorporator
Name |
Role |
Address |
LEONARD D SLYKE JR
|
Incorporator
|
5090 SEDGWICK DRIVE, JACKSON, MS 39211
|
M L BALLEW III
|
Incorporator
|
2353 WILD VALLEY DRIVE, JACKSON, MS 39211
|
Filings
Type |
Status |
Filed Date |
Description |
Dissolution
|
Filed
|
1999-09-27
|
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
|
1998-03-16
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-27
|
Annual Report
|
Annual Report
|
Filed
|
1996-09-09
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-30
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-29
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1995-07-11
|
Amendment
|
Annual Report
|
Filed
|
1995-06-13
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-05
|
Annual Report
|
Amendment Form
|
Filed
|
1994-02-01
|
Amendment
|
Annual Report
|
Filed
|
1993-03-04
|
Annual Report
|
Amendment Form
|
Filed
|
1992-03-23
|
Amendment
|
Annual Report
|
Filed
|
1992-03-23
|
Annual Report
|
Annual Report
|
Filed
|
1991-04-23
|
Annual Report
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1989-03-08
|
Annual Report
|
Amendment Form
|
Filed
|
1987-08-13
|
Amendment
|
Name Reservation Form
|
Filed
|
1978-05-08
|
Name Reservation
|
Date of last update: 28 Jan 2025
Sources:
Mississippi Secretary of State