-
Home Page
›
-
Counties
›
-
Yalobusha
›
-
38965
›
-
HOLLOWAY HOMES, INC.
Company Details
Name: |
HOLLOWAY HOMES, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
14 Dec 1978 (46 years ago)
|
Business ID: |
305551 |
ZIP code: |
38965
|
County: |
Yalobusha |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
591 WISE STREET, P O BOX 1039WATER VALLEY, MS 38965 |
Agent
Name |
Role |
Address |
JOHN L HOLLOWAY
|
Agent
|
591 WISE ST, P O BOX 1039, WATER VALLEY, MS 38965
|
Director
Name |
Role |
Address |
Andrea Collier_holloway
|
Director
|
5740 Heartwood Drive, Memphis, TN 38135
|
John L Holloway
|
Director
|
11171 Hwy 315, Water Valley, MS 38965
|
Vice President
Name |
Role |
Address |
Andrea Collier_holloway
|
Vice President
|
5740 Heartwood Drive, Memphis, TN 38135
|
President
Name |
Role |
Address |
John L Holloway
|
President
|
11171 Hwy 315, Water Valley, MS 38965
|
Secretary
Name |
Role |
Address |
Toni Holloway
|
Secretary
|
11171 Hwy 315, Water Valley, MS 38965
|
Treasurer
Name |
Role |
Address |
Toni Holloway
|
Treasurer
|
11171 Hwy 315, Water Valley, MS 38965
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2007-01-17
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2006-10-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2005-05-02
|
Annual Report
|
Annual Report
|
Filed
|
2004-06-22
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2004-06-02
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2003-07-02
|
Annual Report
|
Annual Report
|
Filed
|
2002-07-15
|
Annual Report
|
Amendment Form
|
Filed
|
2001-09-25
|
Amendment
|
Annual Report
|
Filed
|
2001-06-23
|
Annual Report
|
Annual Report
|
Filed
|
2000-06-01
|
Annual Report
|
Amendment Form
|
Filed
|
1999-04-27
|
Amendment
|
Annual Report
|
Filed
|
1999-04-27
|
Annual Report
|
Annual Report
|
Filed
|
1998-06-04
|
Annual Report
|
Annual Report
|
Filed
|
1997-04-07
|
Annual Report
|
Annual Report
|
Filed
|
1996-09-09
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-30
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-29
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1995-04-12
|
Annual Report
|
Annual Report
|
Filed
|
1994-03-14
|
Annual Report
|
Annual Report
|
Filed
|
1993-02-18
|
Annual Report
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9800080
|
Other Statutory Actions
|
1998-05-05
|
other
|
|
Circuit |
Fifth Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
3
|
Filing Date |
1998-05-05
|
Termination Date |
1999-02-02
|
Section |
1681
|
Parties
Name |
GILBERT
|
Role |
Plaintiff
|
|
Name |
HOLLOWAY HOMES, INC.
|
Role |
Defendant
|
|
|
0000273
|
Truth in Lending
|
2000-11-30
|
remanded to state court
|
|
Circuit |
Fifth Circuit
|
Origin |
removed (began in the state court, removed to the district court)
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
judgement on motion
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2000-11-30
|
Termination Date |
2002-01-31
|
Section |
1601
|
Status |
Terminated
|
Parties
Name |
MAY
|
Role |
Plaintiff
|
|
Name |
HOLLOWAY HOMES, INC.
|
Role |
Defendant
|
|
|
Date of last update: 17 Apr 2025
Sources:
Mississippi Secretary of State