Name: | American Appliance & Supply of Hattiesburg, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 21 Jun 2019 (6 years ago) |
Business ID: | 1181537 |
ZIP code: | 39667 |
County: | Walthall |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 121 Enochs StreetTylertown, MS 39667 |
Name | Role | Address |
---|---|---|
Foxworth, Shepard & Bruhl, P.A. | Agent | 702 MAIN ST, P.O. BOX 747, COLUMBIA, MS 39429 |
Name | Role | Address |
---|---|---|
Frederick D. Lambert | Incorporator | 121 Enochs Street, Tylertown, MS 39667 |
Name | Role | Address |
---|---|---|
Frederick Lambert | Director | 121 Enochs Street, Tylertown, MS 39667 |
Name | Role | Address |
---|---|---|
Frederick Lambert | President | 121 Enochs Street, Tylertown, MS 39667 |
Name | Role | Address |
---|---|---|
Frederick Lambert | Secretary | 121 Enochs Street, Tylertown, MS 39667 |
Name | Role | Address |
---|---|---|
Frederick Lambert | Treasurer | 121 Enochs Street, Tylertown, MS 39667 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2022-11-28 | Action of Intent to Dissolve: AR: American Appliance & Supply of Hattiesburg, Inc. |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: American Appliance & Supply of Hattiesburg, Inc. |
Annual Report | Filed | 2021-09-29 | Annual Report For American Appliance & Supply of Hattiesburg, Inc. |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: American Appliance & Supply of Hattiesburg, Inc. |
Annual Report | Filed | 2020-09-22 | Annual Report For American Appliance & Supply of Hattiesburg, Inc. |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Formation Form | Filed | 2019-06-21 | Formation For American Appliance & Supply of Hattiesburg, Inc. |
Date of last update: 03 Apr 2025
Sources: Mississippi Secretary of State