Search icon

DELTA STEAM LAUNDRY, INC.

Company Details

Name: DELTA STEAM LAUNDRY, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 22 Oct 1959 (65 years ago)
Business ID: 200612
ZIP code: 38930
County: Leflore
State of Incorporation: MISSISSIPPI
Principal Office Address: 309 W CHURCH ST, P O BOX 285GREENWOOD, MS 38930

Agent

Name Role Address
ROBERT BARNES Agent 409 MAIN ST, GREENWOOD, MS 38930 309 W CHURCH ST, P O BOX 285, GREENWOOD, MS 38935-285

Director

Name Role Address
ROBERT BARNES Director 409 MAIN ST, GREENWOOD, MS 38930
EDWARD N BARNES Director 309 W CHURCH ST, GREENWOOD, MS 38930
ROBERT MITCHELL Director 409 MAIN ST, GREENWOOD, MS 38930
HELEN S BARNES Director 409 MAIN ST, GREENWOOD, MS 38930
CHARLES R BARNES Director 409 MAIN ST, GREENWOOD, MS 38930
Charles Barnes Director PO Box 285, Greenwood, MS 38935

Secretary

Name Role Address
ROBERT BARNES Secretary 409 MAIN ST, GREENWOOD, MS 38930

Treasurer

Name Role Address
ROBERT BARNES Treasurer 409 MAIN ST, GREENWOOD, MS 38930

President

Name Role Address
EDWARD N BARNES President 309 W CHURCH ST, GREENWOOD, MS 38930
Charles Barnes President PO Box 285, Greenwood, MS 38935

Vice President

Name Role Address
CHARLES R BARNES Vice President 409 MAIN ST, GREENWOOD, MS 38930

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2012-12-07 Admin Dissolution
Notice to Dissolve/Revoke Filed 2012-09-13 Notice to Dissolve/Revoke
Reinstatement Filed 2011-10-04 Reinstatement
Admin Dissolution Filed 2010-12-06 Admin Dissolution
Notice to Dissolve/Revoke Filed 2010-09-12 Notice to Dissolve/Revoke
Annual Report Filed 2009-04-23 Annual Report
Annual Report Filed 2008-07-02 Annual Report
Annual Report Filed 2007-09-06 Annual Report
Annual Report Filed 2006-10-27 Annual Report
Notice to Dissolve/Revoke Filed 2006-10-19 Notice to Dissolve/Revoke

Date of last update: 16 Apr 2025

Sources: Mississippi Secretary of State