Name: | OLD SOUTH PEST CONTROL, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 18 Sep 1972 (52 years ago) |
Business ID: | 207367 |
ZIP code: | 39120 |
County: | Adams |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 493 JOHN R JUNKINNATCHEZ, MS 39120 |
Name | Role | Address |
---|---|---|
Ed Murray | President | 493 John R Junkin, Natchez, MS 39120 |
Name | Role | Address |
---|---|---|
Rachel Murray | Director | 493 John R. Junkin Drive, Natchez, MS 39120 |
James L Murray | Director | 30 Murray Dr., Natchez, MS 39120 |
Name | Role | Address |
---|---|---|
Rachel Murray | Secretary | 493 John R. Junkin Drive, Natchez, MS 39120 |
Name | Role | Address |
---|---|---|
Rachel Murray | Vice President | 493 John R. Junkin Drive, Natchez, MS 39120 |
Name | Role | Address |
---|---|---|
Murray, Rachel | Agent | 493 John R Junkin Dr;PO Box 183, Natchez, MS 39121 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2014-12-20 | Admin Dissolution: Tax |
Annual Report | Filed | 2014-11-04 | Annual Report For OLD SOUTH PEST CONTROL, INC. |
Notice to Dissolve/Revoke | Filed | 2014-10-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2014-04-15 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2014-03-21 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2013-03-07 | Annual Report |
Reinstatement | Filed | 2013-03-01 | Reinstatement |
Admin Dissolution | Filed | 2012-12-07 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2012-09-21 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Date of last update: 31 Jan 2025
Sources: Mississippi Secretary of State