Name: | ROBERT MIMS & SONS, JEWELERS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 17 Jun 1977 (48 years ago) |
Business ID: | 204302 |
ZIP code: | 39120 |
County: | Adams |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 516 MAIN STNATCHEZ, MS 39120 |
Name | Role | Address |
---|---|---|
ROBERT P MIMS | Agent | 615 STATE STREET, NATCHEZ, MS 39120 |
Name | Role | Address |
---|---|---|
Robert P Mims | Director | 615 State St, Natchez, MS 39120 |
Virginia P Mims | Director | 615 State St, Natchez, MS 39120 |
Tye Phillips Mims | Director | S Union St, Natchez, MS 39120 |
Name | Role | Address |
---|---|---|
Robert P Mims | President | 615 State St, Natchez, MS 39120 |
Name | Role | Address |
---|---|---|
Robert P Mims | Secretary | 615 State St, Natchez, MS 39120 |
Name | Role | Address |
---|---|---|
Virginia P Mims | Treasurer | 615 State St, Natchez, MS 39120 |
Name | Role | Address |
---|---|---|
Virginia P Mims | Vice President | 615 State St, Natchez, MS 39120 |
Type | Status | Filed Date | Description |
---|---|---|---|
Notice to Dissolve/Revoke | Filed | 2012-09-21 | Notice to Dissolve/Revoke |
Admin Dissolution | Filed | 2009-12-22 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2009-09-25 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2009-09-01 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2009-05-04 | Annual Report |
Annual Report | Filed | 2009-05-01 | Annual Report |
Annual Report | Filed | 2009-04-14 | Annual Report |
Reinstatement | Filed | 2008-09-24 | Reinstatement |
Admin Dissolution | Filed | 2007-12-26 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-10-16 | Notice to Dissolve/Revoke |
Date of last update: 09 Mar 2025
Sources: Mississippi Secretary of State