Name: | SQUARE COUNTY MOBILE HOMES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 13 Sep 1973 (51 years ago) |
Business ID: | 205200 |
ZIP code: | 39051 |
County: | Leake |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 312 HIGHWAY 16 WESTCARTHAGE, MS 39051 |
Name | Role | Address |
---|---|---|
A H CULPEPPER | Agent | 416 HIGHWAY 16 WEST, CARTHAGE, MS 39051 |
Name | Role | Address |
---|---|---|
JOHN L FORTENBERRY | Vice President | POST OFFICE BOX 23, , MS |
Name | Role | Address |
---|---|---|
PENNY CULPEPPER | Secretary | 1154 NORTH PEARL STREET, , MS |
Name | Role | Address |
---|---|---|
A H CULPEPPER | President | 416 HIGHWAY 16 WEST, CARTHAGE, MS 39051 |
Name | Role | Address |
---|---|---|
J P CULPEPPER | Incorporator | 106 HIGHWAY 35 NORTH, CARTHAGE, MS |
LAFAYE CULPEPPER | Incorporator | 106 HIGHWAY 35 NORTH, CARTHAGE, MS |
RALPH COCKROFT | Incorporator | 106 HIGHWAY 35 NORTH, CARTHAGE, MS |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1991-12-11 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1991-09-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1990-04-02 | Annual Report |
Amendment Form | Filed | 1989-12-12 | Amendment |
Annual Report | Filed | 1989-12-08 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1989-10-26 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1978-01-04 | Amendment |
Name Reservation Form | Filed | 1973-09-13 | Name Reservation |
Date of last update: 31 Jan 2025
Sources: Mississippi Secretary of State