Name: | FrazierStrong Kennels, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 28 May 2019 (6 years ago) |
Business ID: | 1179187 |
ZIP code: | 39059 |
County: | Copiah |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 26152 Highway 27Crystal Springs, MS 39059 |
Name | Role | Address |
---|---|---|
Reginald Frazier | Agent | 26152 Highway 27, Crystal Springs, MS 39059 |
Name | Role | Address |
---|---|---|
Reginald Frazier | Incorporator | 26152 Highway 27, Crystal Springs, MS 39059 |
Name | Role | Address |
---|---|---|
Reginald Frazier | Director | 26152 Highway 27, Crystal Springs, MS 39059 |
Name | Role | Address |
---|---|---|
Reginald Frazier | President | 26152 Highway 27, Crystal Springs, MS 39059 |
Name | Role | Address |
---|---|---|
Reginald Frazier | Treasurer | 26152 Highway 27, Crystal Springs, MS 39059 |
Name | Role | Address |
---|---|---|
Reginald Frazier | Chief Executive Officer | 26152 Highway 27, Crystal Springs, MS 39059 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2024-01-05 | Action of Intent to Dissolve: AR: FrazierStrong Kennels, Inc. |
Notice to Dissolve/Revoke | Filed | 2023-09-08 | Notice of Intent to Dissolve: AR: FrazierStrong Kennels, Inc. |
Annual Report | Filed | 2022-04-21 | Annual Report For FrazierStrong Kennels, Inc. |
Annual Report | Filed | 2021-10-19 | Annual Report For FrazierStrong Kennels, Inc. |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: FrazierStrong Kennels, Inc. |
Annual Report | Filed | 2020-10-20 | Annual Report For FrazierStrong Kennels, Inc. |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Formation Form | Filed | 2019-05-28 | Formation For FrazierStrong Kennels, Inc. |
Date of last update: 17 Jan 2025
Sources: Mississippi Secretary of State