Name: | THE MILLS MORRIS COMPANY OF MISSISSIPPI |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 30 Dec 1931 (93 years ago) |
Business ID: | 212056 |
ZIP code: | 39207 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1019 WHOLESALEJACKSON, MS 39207 |
Name | Role | Address |
---|---|---|
ROBERT LAMAR SMITH | Agent | 37 STONEGATE DR., JACKSON, MS 39042 |
Name | Role |
---|---|
JOHN D LICHTERMAN | Director |
CHARLES S HUGHES | Director |
HERBERT GLAZER | Director |
Name | Role |
---|---|
JOHN D LICHTERMAN | Vice President |
Name | Role |
---|---|
CHARLES S HUGHES | President |
Name | Role |
---|---|
CHARLES S HUGHES | Secretary |
Name | Role |
---|---|
HERBERT GLAZER | Treasurer |
Name | Role |
---|---|
MARC ANTHONY | Incorporator |
R T MILLS | Incorporator |
W B MILLS | Incorporator |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1998-10-16 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1997-02-11 | Annual Report |
Amendment Form | Filed | 1996-11-14 | Amendment |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1996-04-30 | Amendment |
Annual Report | Filed | 1996-02-20 | Annual Report |
Annual Report | Filed | 1995-03-24 | Annual Report |
Date of last update: 31 Jan 2025
Sources: Mississippi Secretary of State