Name: | PERFECT CUT MFG. CO., INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 11 Oct 1973 (51 years ago) |
Business ID: | 112171 |
ZIP code: | 38829 |
County: | Prentiss |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 342 CR 7301BOONEVILLE, MS 38829 |
Name | Role | Address |
---|---|---|
CECIL KOON JR | Agent | ROUTE 2 BLACKLAND, JUMPERTOWN ROAD, BOONEVILLE, MS 38829 |
Name | Role | Address |
---|---|---|
KAREN LOTT | Director | No data |
MARTHA L KOON | Director | No data |
CECIL KOON JR | Director | 342 CR 7301, JUMPERTOWN ROAD, BOONEVILLE, MS 38829 |
RICHIE A KOON | Director | No data |
Name | Role |
---|---|
MARTHA L KOON | Secretary |
Name | Role |
---|---|
MARTHA L KOON | Treasurer |
Name | Role | Address |
---|---|---|
CECIL KOON JR | President | 342 CR 7301, JUMPERTOWN ROAD, BOONEVILLE, MS 38829 |
Name | Role |
---|---|
RICHIE A KOON | Vice President |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2004-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-11-12 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-05-16 | Annual Report |
Annual Report | Filed | 2001-08-07 | Annual Report |
Annual Report | Filed | 2000-05-02 | Annual Report |
Amendment Form | Filed | 2000-05-02 | Amendment |
Annual Report | Filed | 1999-05-14 | Annual Report |
Annual Report | Filed | 1998-03-05 | Annual Report |
Date of last update: 29 Jan 2025
Sources: Mississippi Secretary of State