Company Details
Name: |
LARRY G HANCOCK |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
30 May 1975 (50 years ago)
|
Business ID: |
212793 |
State of Incorporation: |
MISSISSIPPI |
Agent
Name |
Role |
Address |
LARRY G HANCOCK
|
Agent
|
1425 CLIFF GOOKIN BLVD, TUPELO, MS 38801 1425 CLIFF GOOKIN BLVD, TUPELO, MS 38801
|
Director
Name |
Role |
Address |
LARRY G HANCOCK
|
Director
|
PO BOX 3614, TUPELO, MS 38803-3614
|
JIM BEACHUM
|
Director
|
PO BOX 3614, TUPELO, MS 38803-3614
|
President
Name |
Role |
Address |
LARRY G HANCOCK
|
President
|
PO BOX 3614, TUPELO, MS 38803-3614
|
Secretary
Name |
Role |
Address |
JIM BEACHUM
|
Secretary
|
PO BOX 3614, TUPELO, MS 38803-3614
|
Treasurer
Name |
Role |
Address |
JIM BEACHUM
|
Treasurer
|
PO BOX 3614, TUPELO, MS 38803-3614
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2001-03-09
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2000-12-01
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2000-11-30
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1999-04-13
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-05
|
Annual Report
|
Annual Report
|
Filed
|
1997-03-21
|
Annual Report
|
Annual Report
|
Filed
|
1996-03-19
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-05
|
Annual Report
|
Annual Report
|
Filed
|
1994-03-09
|
Annual Report
|
Annual Report
|
Filed
|
1993-04-08
|
Annual Report
|
Annual Report
|
Filed
|
1992-03-12
|
Annual Report
|
Reinstatement
|
Filed
|
1991-10-11
|
Reinstatement
|
Annual Report
|
Filed
|
1991-10-11
|
Annual Report
|
Amendment Form
|
Filed
|
1991-10-11
|
Amendment
|
Admin Dissolution
|
Filed
|
1990-02-16
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1989-10-26
|
Notice to Dissolve/Revoke
|
Name Reservation Form
|
Filed
|
1975-05-30
|
Name Reservation
|
Date of last update: 31 Jan 2025
Sources:
Mississippi Secretary of State