Name: | PAUL HARRIS STORES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 03 Jan 1978 (47 years ago) |
Business ID: | 111794 |
State of Incorporation: | INDIANA |
Principal Office Address: | 6003 GUION RDINDIANAPOLIS, IN 46254-1221 |
Name | Role | Address |
---|---|---|
CHARLOTTE G FISCHER | Director | 6003 GUION RD, INDIANAPOLIS, IN 46254 |
RUDY GREER | Director | 140 ELMSMERE RD, BRONXVILLE, NY 10708 |
RODGER O BLACKWELL PHD | Director | 2929 KENNY RD SUITE 190, COLUMBUS, OH 43221 |
STEG A KRY | Director | 12 E 49TH ST SUITE 1400, NEW YORK, NY 10017 |
Name | Role | Address |
---|---|---|
CHARLOTTE G FISCHER | President | 6003 GUION RD, INDIANAPOLIS, IN 46254 |
Name | Role | Address |
---|---|---|
KEITH L HIMMEL JR | Secretary | 6003 GUION RD, INDIANAPOLIS, IN 46254 |
WILLIAM L LAWRENCE JR | Secretary | No data |
Name | Role | Address |
---|---|---|
ELOISE PAUL | Vice President | 6003 GUION RD, INDIANAPOLIS, IN 46254 |
RUSS FRANKEL | Vice President | No data |
Name | Role | Address |
---|---|---|
JOHN H BOYERS | Treasurer | 6003 GUION RD, INDIANAPOLIS, IN 46254 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2001-11-20 | Amendment |
Revocation | Filed | 1999-11-15 | Revocation |
Notice to Dissolve/Revoke | Filed | 1999-07-28 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-04-22 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-04-02 | Annual Report |
Annual Report | Filed | 1996-05-06 | Annual Report |
Annual Report | Filed | 1995-06-22 | Annual Report |
Annual Report | Filed | 1994-04-13 | Annual Report |
Date of last update: 28 Jan 2025
Sources: Mississippi Secretary of State