CINE' ENTERPRISES, INC.

Name: | CINE' ENTERPRISES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 03 Nov 1970 (55 years ago) |
Business ID: | 303113 |
ZIP code: | 38652 |
County: | Union |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 870NEW ALBANY, MS 38652-3933 |
Name | Role |
---|---|
BILL HARWELL | Director |
ANNE STEPHENS | Director |
CARL STEPHENS | Director |
JOHN E STEPHENS | Director |
ANN STEPHENS | Director |
Name | Role |
---|---|
BILL HARWELL | President |
Name | Role |
---|---|
ANNE STEPHENS | Secretary |
Name | Role |
---|---|
ANNE STEPHENS | Treasurer |
Name | Role |
---|---|
JOHN E STEPHENS | Vice President |
Name | Role | Address |
---|---|---|
BILL HARWELL | Agent | 619 HIGHLAND ST, NEW ALBANY, MS 38652 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1997-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1996-04-18 | Annual Report |
Annual Report | Filed | 1995-06-07 | Annual Report |
Amendment Form | Filed | 1994-05-06 | Amendment |
Annual Report | Filed | 1994-05-06 | Annual Report |
Annual Report | Filed | 1993-09-15 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1992-11-10 | Annual Report |
This company hasn't received any reviews.
Date of last update: 17 Apr 2025
Sources: Mississippi Secretary of State