-
Home Page
›
-
Counties
›
-
Panola
›
-
38606
›
-
SHOPPER'S SQUARE, INC.
Company Details
Name: |
SHOPPER'S SQUARE, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
28 Jul 1971 (54 years ago)
|
Business ID: |
206727 |
ZIP code: |
38606
|
County: |
Panola |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
CORNER OF EUREKA & HWY 6BATESVILLE, MS 38606-2524 |
Director
Name |
Role |
Address |
Ben Barrett Smith
|
Director
|
102 Oak Lane Road, Batesville, MS 38606
|
Henry E Heafner
|
Director
|
College Street, Batesville, MS 38606
|
Larry J Pratt
|
Director
|
208 Trianon Street, Batesville, MS 38606
|
Secretary
Name |
Role |
Address |
Ben Barrett Smith
|
Secretary
|
102 Oak Lane Road, Batesville, MS 38606
|
Agent
Name |
Role |
Address |
CONNIE HAWKINS
|
Agent
|
295 HWY 6 WEST, P O BOX 690, BATESVILLE, MS 38606
|
Treasurer
Name |
Role |
Address |
Connie Hawkins
|
Treasurer
|
420 Oak Acres Road, Batesville, MS 38606
|
Vice President
Name |
Role |
Address |
Henry E Heafner
|
Vice President
|
College Street, Batesville, MS 38606
|
President
Name |
Role |
Address |
Larry J Pratt
|
President
|
208 Trianon Street, Batesville, MS 38606
|
Filings
Type |
Status |
Filed Date |
Description |
Dissolution
|
Filed
|
2004-07-23
|
Dissolution
|
Annual Report
|
Filed
|
2004-03-31
|
Annual Report
|
Annual Report
|
Filed
|
2003-06-19
|
Annual Report
|
Annual Report
|
Filed
|
2002-03-19
|
Annual Report
|
Annual Report
|
Filed
|
2001-09-20
|
Annual Report
|
Reinstatement
|
Filed
|
2001-04-16
|
Reinstatement
|
Annual Report
|
Filed
|
2001-04-16
|
Annual Report
|
Admin Dissolution
|
Filed
|
2001-03-09
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2001-02-02
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2000-12-01
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2000-11-30
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1999-04-23
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-03
|
Annual Report
|
Annual Report
|
Filed
|
1997-03-12
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-01
|
Annual Report
|
Annual Report
|
Filed
|
1995-05-30
|
Annual Report
|
Annual Report
|
Filed
|
1994-03-24
|
Annual Report
|
Annual Report
|
Filed
|
1993-03-05
|
Annual Report
|
Annual Report
|
Filed
|
1992-04-01
|
Annual Report
|
Annual Report
|
Filed
|
1991-03-25
|
Annual Report
|
Date of last update: 09 Mar 2025
Sources:
Mississippi Secretary of State