Name: | MICHAEL'S JEWELERS, INC. OF CLEVELAND |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 31 Jul 1981 (44 years ago) |
Business ID: | 211647 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1404 WASHINGTON ST, P O BOX 591VICKSBURG, MS |
Name | Role | Address |
---|---|---|
MICHAEL SILVER | Agent | 1404 WASHINGTON ST, P O BOX 591, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
MICHAEL SILVER | Director | 1404 WASHINGTON ST, P O BOX 591, VICKSBURG, MS 39180 |
DAVID L HOLLOWAY | Director | No data |
JERRY SILVER | Director | No data |
Name | Role | Address |
---|---|---|
MICHAEL SILVER | President | 1404 WASHINGTON ST, P O BOX 591, VICKSBURG, MS 39180 |
Name | Role |
---|---|
DAVID L HOLLOWAY | Secretary |
Name | Role |
---|---|
DAVID L HOLLOWAY | Treasurer |
Name | Role |
---|---|
JERRY SILVER | Vice President |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1997-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1996-04-17 | Annual Report |
Annual Report | Filed | 1995-07-05 | Annual Report |
Annual Report | Filed | 1994-05-11 | Annual Report |
Annual Report | Filed | 1993-02-25 | Annual Report |
Amendment Form | Filed | 1992-08-25 | Amendment |
Annual Report | Filed | 1992-08-24 | Annual Report |
Annual Report | Filed | 1991-12-10 | Annual Report |
Date of last update: 31 Jan 2025
Sources: Mississippi Secretary of State