Name: | HOLMES COUNTY CAPITAL CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 29 Jun 1981 (44 years ago) |
Business ID: | 305597 |
ZIP code: | 39095 |
County: | Holmes |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 316 Court SquareLexington, MS 39095 |
Name | Role | Address |
---|---|---|
HOLT SMITH | Agent | 316 COURT SQ, LEXINGTON, MS 39095 |
Name | Role | Address |
---|---|---|
Robert R Killebrew | Director | 316 Court Sq, Lexington, MS 39095-3636 |
Marshall H Smith | Director | 316 Court Sq, Lexington, MS 39095 |
Name | Role | Address |
---|---|---|
Robert R Killebrew | Secretary | 316 Court Sq, Lexington, MS 39095-3636 |
Name | Role | Address |
---|---|---|
Marshall H Smith | Chairman | 316 Court Sq, Lexington, MS 39095 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-06-27 | Annual Report For HOLMES COUNTY CAPITAL CORPORATION |
Annual Report | Filed | 2023-02-22 | Annual Report For HOLMES COUNTY CAPITAL CORPORATION |
Annual Report | Filed | 2022-03-31 | Annual Report For HOLMES COUNTY CAPITAL CORPORATION |
Annual Report | Filed | 2021-05-18 | Annual Report For HOLMES COUNTY CAPITAL CORPORATION |
Annual Report | Filed | 2020-02-28 | Annual Report For HOLMES COUNTY CAPITAL CORPORATION |
Annual Report | Filed | 2019-09-05 | Annual Report For HOLMES COUNTY CAPITAL CORPORATION |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2018-02-02 | Annual Report For HOLMES COUNTY CAPITAL CORPORATION |
Annual Report | Filed | 2017-04-10 | Annual Report For HOLMES COUNTY CAPITAL CORPORATION |
Annual Report | Filed | 2016-03-29 | Annual Report For HOLMES COUNTY CAPITAL CORPORATION |
Date of last update: 01 Feb 2025
Sources: Mississippi Secretary of State