-
Home Page
›
-
Counties
›
-
Panola
›
-
38606
›
-
MOTHERSHED'S, INC.
Company Details
Name: |
MOTHERSHED'S, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
26 Nov 1975 (49 years ago)
|
Business ID: |
209431 |
ZIP code: |
38606
|
County: |
Panola |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
PO Box 230Batesville, MS 38606 |
Agent
Name |
Role |
Address |
JOHN MOTHERSHED
|
Agent
|
445 HWY 6 E, BATESVILLE, MS 38606
|
Director
Name |
Role |
Address |
JOHN MILTON MOTHERSHED
|
Director
|
No data
|
JOHN M MOTHERSHED
|
Director
|
445 HIGHWAY 6 EAST, BATESVILLE, MS 38606
|
JOHN WILIAM MOTHERSHED
|
Director
|
RT 3 BOX 71, BATESVILLE, MS 38606
|
EUGINA POLAND MOTHERSHED
|
Director
|
No data
|
EUGENIA P MOTHERSHED
|
Director
|
445 HIGHWAY 6 EAST, BATESVILLE, MS 38606
|
JOHN WILLIAM MOTHERSHED
|
Director
|
No data
|
ALLEN MOTHERSHED
|
Director
|
1035 WEST NORTH SHORE #3 WEST, CHICAGO, IL 60626
|
President
Name |
Role |
Address |
JOHN MILTON MOTHERSHED
|
President
|
No data
|
JOHN M MOTHERSHED
|
President
|
445 HIGHWAY 6 EAST, BATESVILLE, MS 38606
|
Secretary
Name |
Role |
Address |
JOHN WILIAM MOTHERSHED
|
Secretary
|
RT 3 BOX 71, BATESVILLE, MS 38606
|
JOHN WILLIAM MOTHERSHED
|
Secretary
|
No data
|
Treasurer
Name |
Role |
Address |
ALLEN MOTHERSHED
|
Treasurer
|
1035 WEST NORTH SHORE #3 WEST, CHICAGO, IL 60626
|
Vice President
Name |
Role |
Address |
EUGINA POLAND MOTHERSHED
|
Vice President
|
No data
|
EUGENIA P MOTHERSHED
|
Vice President
|
445 HIGHWAY 6 EAST, BATESVILLE, MS 38606
|
Filings
Type |
Status |
Filed Date |
Description |
Dissolution
|
Filed
|
2005-06-08
|
Dissolution
|
Annual Report
|
Filed
|
2005-03-28
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-13
|
Annual Report
|
Annual Report
|
Filed
|
2003-06-26
|
Annual Report
|
Annual Report
|
Filed
|
2002-03-19
|
Annual Report
|
Annual Report
|
Filed
|
2001-06-05
|
Annual Report
|
Annual Report
|
Filed
|
2000-06-23
|
Annual Report
|
Annual Report
|
Filed
|
1999-02-19
|
Annual Report
|
Annual Report
|
Filed
|
1998-01-23
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-03
|
Annual Report
|
Annual Report
|
Filed
|
1996-02-26
|
Annual Report
|
Annual Report
|
Filed
|
1995-03-15
|
Annual Report
|
Annual Report
|
Filed
|
1994-03-01
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-19
|
Annual Report
|
Amendment Form
|
Filed
|
1992-06-02
|
Amendment
|
Annual Report
|
Filed
|
1992-04-17
|
Annual Report
|
Annual Report
|
Filed
|
1991-05-09
|
Annual Report
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1989-12-14
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1989-10-26
|
Notice to Dissolve/Revoke
|
Date of last update: 16 Apr 2025
Sources:
Mississippi Secretary of State