Name: | WATERS FUNERAL HOME, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 08 Apr 1968 (57 years ago) |
Business ID: | 202076 |
ZIP code: | 38824 |
County: | Prentiss |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 309 N 2ND STBALDWYN, MS 38824-1506 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
CURTIS G. BRIGGS | Vice President | 1929 ALLEN PARKWAY, HOUSTON, TX 77019 |
Name | Role | Address |
---|---|---|
SUZANNE DINEFF | Director | 1929 ALLEN PARKWAY, HOUSTON, TX 77019 |
DAVID J ANDERSON | Director | 1929 ALLEN PARKWAY, HOUSTON, TX 77019 |
Name | Role | Address |
---|---|---|
SUZANNE DINEFF | Secretary | 1929 ALLEN PARKWAY, HOUSTON, TX 77019 |
Name | Role | Address |
---|---|---|
C TODD KULP | Treasurer | 1929 ALLEN PARKWAY, HOUSTON, TX 77019 |
Name | Role | Address |
---|---|---|
DAVID J ANDERSON | President | 1929 ALLEN PARKWAY, HOUSTON, TX 77019 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Merger | Filed | 2001-12-20 | Merger |
Annual Report | Filed | 2001-10-09 | Annual Report |
Annual Report | Filed | 2000-08-28 | Annual Report |
Amendment Form | Filed | 2000-08-28 | Amendment |
Amendment Form | Filed | 1999-05-03 | Amendment |
Amendment Form | Filed | 1999-04-16 | Amendment |
Annual Report | Filed | 1999-04-16 | Annual Report |
Date of last update: 16 Apr 2025
Sources: Mississippi Secretary of State