-
Home Page
›
-
Counties
›
-
Winston
›
-
39339
›
-
PERRY'S DEPARTMENT STORE
Company Details
Name: |
PERRY'S DEPARTMENT STORE |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
17 Mar 1961 (64 years ago)
|
Business ID: |
112219 |
ZIP code: |
39339
|
County: |
Winston |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
112 S CHURCH AVELOUISVILLE, MS 39339 |
Incorporator
Name |
Role |
Address |
Perry Lunceford Jr
|
Incorporator
|
412 Ackerman St, Louisville, MS
|
Ruby Robertson Lunceford
|
Incorporator
|
314 South Main St, Calhoun City, MS
|
Director
Name |
Role |
Address |
Perry Lunceford Jr
|
Director
|
412 Ackerman St, Louisville, MS 39339
|
Odie Ray Keen
|
Director
|
112 S. Church St., Louisville, MS 39339
|
Brenda G Keen
|
Director
|
112 S. Church St., Louisville, MS 39339
|
Treasurer
Name |
Role |
Address |
Odie Ray Keen
|
Treasurer
|
112 S. Church St., Louisville, MS 39339
|
Vice President
Name |
Role |
Address |
Odie Ray Keen
|
Vice President
|
112 S. Church St., Louisville, MS 39339
|
President
Name |
Role |
Address |
Brenda G Keen
|
President
|
112 S. Church St., Louisville, MS 39339
|
Secretary
Name |
Role |
Address |
Brenda G Keen
|
Secretary
|
112 S. Church St., Louisville, MS 39339
|
Agent
Name |
Role |
Address |
ODIE RAY KEEN
|
Agent
|
112 S. CHUCRH ST., LOUISVILLE, MS 39339
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2011-12-05
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2011-07-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2010-11-09
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2010-09-12
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2009-05-18
|
Annual Report
|
Annual Report
|
Filed
|
2008-06-23
|
Annual Report
|
Annual Report
|
Filed
|
2007-05-09
|
Annual Report
|
Annual Report
|
Filed
|
2006-03-29
|
Annual Report
|
Annual Report
|
Filed
|
2005-02-20
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-07
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-23
|
Annual Report
|
Annual Report
|
Filed
|
2002-07-15
|
Annual Report
|
Amendment Form
|
Filed
|
2002-07-15
|
Amendment
|
Annual Report
|
Filed
|
2001-05-30
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-17
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-02
|
Annual Report
|
Annual Report
|
Filed
|
1998-01-19
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-07
|
Annual Report
|
Annual Report
|
Filed
|
1996-02-14
|
Annual Report
|
Amendment Form
|
Filed
|
1995-06-14
|
Amendment
|
Date of last update: 29 Jan 2025
Sources:
Mississippi Secretary of State