Name: | OLE TOWNE APARTMENTS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 29 Mar 1976 (49 years ago) |
Business ID: | 207406 |
ZIP code: | 38751 |
County: | Sunflower |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | HWY 82 W, P O BOX 1611INDIANOLA, MS 38751 |
Name | Role | Address |
---|---|---|
WILLIS E PEEL | Agent | HWY 82 W, P O BOX 1611, INDIANOLA, MS 38751 |
Name | Role | Address |
---|---|---|
WILLIS E PEEL | Secretary | HWY 82 W, P O BOX 1611, INDIANOLA, MS 38751 |
Name | Role | Address |
---|---|---|
JEANNE H GORE | Director | HWY 82 W, INDIANOLA, MS 38751 |
WILLIS E PEEL | Director | HWY 82 W, P O BOX 1611, INDIANOLA, MS 38751 |
Name | Role | Address |
---|---|---|
JEANNE H GORE | President | HWY 82 W, INDIANOLA, MS 38751 |
Name | Role | Address |
---|---|---|
JEANNE H GORE | Incorporator | HWY 82 W, INDIANOLA, MS 38751 |
WILLIS E PEEL | Incorporator | HWY 82 W, P O BOX 1611, INDIANOLA, MS 38751 |
WILMA K HEATHMAN | Incorporator | HIGHWAY 82 WEST, INDIANOLA, MS 38751 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1994-10-14 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-12-02 | Annual Report |
Reinstatement | Filed | 1993-12-02 | Reinstatement |
Admin Dissolution | Filed | 1992-11-10 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-09-06 | Annual Report |
Amendment Form | Filed | 1991-09-06 | Amendment |
Reinstatement | Filed | 1991-09-06 | Reinstatement |
Admin Dissolution | Filed | 1990-02-16 | Admin Dissolution |
Date of last update: 31 Jan 2025
Sources: Mississippi Secretary of State