-
Home Page
›
-
Counties
›
-
Hinds
›
-
39056
›
-
MILLS HARDWARE, INC.
Company Details
Name: |
MILLS HARDWARE, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
11 Aug 1980 (44 years ago)
|
Business ID: |
212053 |
ZIP code: |
39056
|
County: |
Hinds |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
205 CLINTON BOULEVARDCLINTON, MS 39056 |
Director
Name |
Role |
Address |
CORINNE R MILLS
|
Director
|
205 CLINTON BOULEVARD, CLINTON, MS 39056
|
T A MILLS
|
Director
|
612 SENECA STREET, JACKSON, MS 39216
|
THOMAS L MILLS
|
Director
|
No data
|
Secretary
Name |
Role |
Address |
CORINNE R MILLS
|
Secretary
|
205 CLINTON BOULEVARD, CLINTON, MS 39056
|
Vice President
Name |
Role |
Address |
T A MILLS
|
Vice President
|
612 SENECA STREET, JACKSON, MS 39216
|
President
Name |
Role |
THOMAS L MILLS
|
President
|
Incorporator
Name |
Role |
Address |
TOM MILLS
|
Incorporator
|
1848 EAST NORTHSIDE DRIVE, JACKSON, MS 39211
|
CORINNE R MILLS
|
Incorporator
|
205 CLINTON BOULEVARD, CLINTON, MS 39056
|
Agent
Name |
Role |
Address |
TOM MILLS
|
Agent
|
205 CLINTON BLVD, CLINTON, MS 39056
|
Filings
Type |
Status |
Filed Date |
Description |
Amendment Form
|
Filed
|
1998-02-27
|
Amendment
|
Admin Dissolution
|
Filed
|
1991-12-11
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1991-09-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1990-01-31
|
Annual Report
|
Annual Report
|
Filed
|
1989-12-07
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1989-10-26
|
Notice to Dissolve/Revoke
|
Reinstatement
|
Filed
|
1986-04-22
|
Reinstatement
|
Reinstatement
|
Filed
|
1982-11-16
|
Reinstatement
|
Name Reservation Form
|
Filed
|
1980-08-11
|
Name Reservation
|
Date of last update: 31 Jan 2025
Sources:
Mississippi Secretary of State