Name: | Little Bales of Cotton II, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 01 Apr 2020 (5 years ago) |
Business ID: | 1206150 |
ZIP code: | 38756 |
County: | Washington |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 18 North Point DriveLeland, MS 38756 |
Historical names: |
Little Bales of Cotton, Inc. |
Name | Role | Address |
---|---|---|
Lisa Zeppponi | Agent | 18 North Point Drive, Leland, MS 38756 |
Name | Role | Address |
---|---|---|
Lisa Zepponi | Incorporator | 18 North Point Drive, Leland, MS 38756 |
Name | Role | Address |
---|---|---|
Lisa M Zepponi | Director | 18 N Point Dr., Leland, MS 38756 |
Chester Zepponi Junior | Director | 18 N Point Dr., Leland, MS 38756 |
Name | Role | Address |
---|---|---|
Lisa M Zepponi | President | 18 N Point Dr., Leland, MS 38756 |
Name | Role | Address |
---|---|---|
Chester Zepponi Junior | Secretary | 18 N Point Dr., Leland, MS 38756 |
Name | Role | Address |
---|---|---|
Chester Zepponi Junior | Vice President | 18 N Point Dr., Leland, MS 38756 |
Name | Role | Address |
---|---|---|
Chester Zepponi Junior | Treasurer | 18 N Point Dr., Leland, MS 38756 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2023-03-15 | Dissolution For Little Bales of Cotton II, Inc. |
Annual Report | Filed | 2023-03-15 | Annual Report For Little Bales of Cotton II, Inc. |
Annual Report | Filed | 2022-03-05 | Annual Report For Little Bales of Cotton II, Inc. |
Annual Report | Filed | 2021-03-23 | Annual Report For Little Bales of Cotton II, Inc. |
Amendment Form | Filed | 2020-05-04 | Amendment For Little Bales of Cotton, Inc. |
Formation Form | Filed | 2020-04-01 | Formation For Little Bales of Cotton, Inc. |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1163310 | 0419400 | 1985-04-29 | 103 CALIFORNIA AVE., LELAND, MS, 38756 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
13507702 | 0419400 | 1976-01-09 | 103 CALIFORNIA STREET, Leland, MS, 38756 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1976-01-13 |
Abatement Due Date | 1976-02-04 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1976-01-13 |
Abatement Due Date | 1976-02-04 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 D03 IV |
Issuance Date | 1976-01-13 |
Abatement Due Date | 1976-02-04 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-01-13 |
Abatement Due Date | 1976-02-04 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-01-13 |
Abatement Due Date | 1976-02-04 |
Nr Instances | 2 |
Date of last update: 04 Apr 2025
Sources: Mississippi Secretary of State