Name: | NORWOOD VILLAGE CINEMA, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 03 Nov 1972 (52 years ago) |
Business ID: | 201690 |
ZIP code: | 39505 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 3028GULFPORT, MS 39505 |
Name | Role | Address |
---|---|---|
CARROLL MAX TRIGGS | Agent | 19239 CHAMPION CIRCLE, P O BOX 3028, GULFPORT, MS 39505 |
Name | Role | Address |
---|---|---|
KEVIN B. TRIGGS | Director | No data |
KELLY S. BISHOP | Director | No data |
CARROLL M TRIGGS | Director | P O BOX 3028, GULFPORT, MS 39505 |
Name | Role |
---|---|
KEVIN B. TRIGGS | Vice President |
Name | Role |
---|---|
KELLY S. BISHOP | Secretary |
Name | Role |
---|---|
KELLY S. BISHOP | Treasurer |
Name | Role | Address |
---|---|---|
CARROLL M TRIGGS | President | P O BOX 3028, GULFPORT, MS 39505 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2009-12-22 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2009-09-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2008-06-09 | Annual Report |
Annual Report | Filed | 2007-05-21 | Annual Report |
Annual Report | Filed | 2006-06-26 | Annual Report |
Annual Report | Filed | 2005-07-06 | Annual Report |
Annual Report | Filed | 2004-05-19 | Annual Report |
Annual Report | Filed | 2003-07-02 | Annual Report |
Annual Report | Filed | 2002-05-15 | Annual Report |
Annual Report | Filed | 2001-07-31 | Annual Report |
Date of last update: 31 Jan 2025
Sources: Mississippi Secretary of State