Search icon

CHEROKEE AVIATION, INC.

Company Details

Name: CHEROKEE AVIATION, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 20 May 1981 (44 years ago)
Business ID: 302752
ZIP code: 38930
County: Leflore
State of Incorporation: MISSISSIPPI
Principal Office Address: 309 FULTON STGREENWOOD, MS 38930

Agent

Name Role Address
TOMMIE G WILLIAMS Agent 309 FULTON ST, GREENWOOD, MS 38930

Director

Name Role Address
TOMMIE G WILLIAMS Director 309 FULTON ST, GREENWOOD, MS 38930
JAMES E UPSHAW Director 309 FULTON ST, GREENWOOD, MS 38930
F EWIN HENSON III Director 309 FULTON ST, GREENWOOD, MS 38930

President

Name Role Address
TOMMIE G WILLIAMS President 309 FULTON ST, GREENWOOD, MS 38930

Secretary

Name Role Address
F EWIN HENSON III Secretary 309 FULTON ST, GREENWOOD, MS 38930
Richard Kimmel Secretary 309 FULTON ST, GREENWOOD, MS 38930

Vice President

Name Role Address
GLENN F BECKHAM Vice President 309 FULTON ST, GREENWOOD, MS 38930
TOMMIE G WILLIAMS Vice President 309 FULTON ST, GREENWOOD, MS 38930

Treasurer

Name Role Address
MARTHA MULLEN Treasurer P O DRAWER 8230, GREENWOOD, MS 38935-8230

Incorporator

Name Role Address
BOBBY WAYNE MIMS Incorporator 119 SWAN DRIVE, GREENWOOD, MS 38930
GEORGE DEXTER WALCOTT Incorporator 111 EAST PRESIDENT ST, GREENWOOD, MS 38930

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2010-12-06 Admin Dissolution
Notice to Dissolve/Revoke Filed 2010-09-12 Notice to Dissolve/Revoke
Annual Report Filed 2009-04-02 Annual Report
Annual Report Filed 2008-06-05 Annual Report
Annual Report Filed 2007-04-27 Annual Report
Annual Report Filed 2006-05-22 Annual Report
Annual Report Filed 2005-03-18 Annual Report
Annual Report Filed 2004-05-06 Annual Report
Annual Report Filed 2003-06-20 Annual Report
Amendment Form Filed 2002-04-03 Amendment

Date of last update: 17 Apr 2025

Sources: Mississippi Secretary of State