MILDEMONT, INCORPORATED

Name: | MILDEMONT, INCORPORATED |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 05 Nov 1969 (56 years ago) |
Business ID: | 211980 |
ZIP code: | 39501 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1220 PASS ROADGULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
Monte Savage | Agent | 1220 Pass Road, Gulfport, MS 39501 |
Name | Role | Address |
---|---|---|
Delila Ann S Viator | Incorporator | 1220 Pass Road, Gulfport, MS 39501 |
Mildred L Savage | Incorporator | 1220 Pass Road, Gulfport, MS 39501 |
Name | Role | Address |
---|---|---|
Jeremy Thigpen | Secretary | 940 5th St, Gulfport, MS 39507 |
Name | Role | Address |
---|---|---|
Lloyd Craig | Vice President | 950 5th St, Gulfport, MS 39507 |
Name | Role | Address |
---|---|---|
Monte Savage | President | 1220 Pass Rd, Gulfport, MS 39501 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2016-11-30 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2015-06-23 | Amendment For MILDEMONT, INCORPORATED |
Agent Resignation | Filed | 2015-06-16 | Agent Resignation For Savage, Curtis |
Reinstatement | Filed | 2015-06-16 | Reinstatement For MILDEMONT, INCORPORATED |
Notice to Dissolve/Revoke | Filed | 2012-02-22 | Notice to Dissolve/Revoke |
Admin Dissolution | Filed | 2011-12-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2011-07-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2010-08-17 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2010-01-12 | Notice to Dissolve/Revoke |
This company hasn't received any reviews.
Date of last update: 09 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website