Name: | THE HOME FURNITURE COMPANY OF MCCOMB, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 02 Nov 1959 (65 years ago) |
Business ID: | 305693 |
ZIP code: | 39648 |
County: | Pike |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1101 DELAWARE AVE, P O BOX 64MCCOMB, MS 39648-64 |
Name | Role | Address |
---|---|---|
ROBERT H HEMETER | Agent | 1101 DELAWARE AVENUE, MC COMB, MS 39648 |
Name | Role | Address |
---|---|---|
ROBERT H HEMETER | Director | 1101 DELAWARE AVENUE, MC COMB, MS 39648 |
LIDDELL H HEMETER | Director | No data |
RONALD T TEMPLE SR | Director | No data |
Name | Role | Address |
---|---|---|
ROBERT H HEMETER | President | 1101 DELAWARE AVENUE, MC COMB, MS 39648 |
Name | Role |
---|---|
LIDDELL H HEMETER | Vice President |
Name | Role |
---|---|
RONALD T TEMPLE SR | Secretary |
Name | Role |
---|---|
RONALD T TEMPLE SR | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 1991-11-13 | Dissolution |
Annual Report | Filed | 1991-07-08 | Annual Report |
Amendment Form | Filed | 1990-08-16 | Amendment |
Annual Report | Filed | 1990-06-15 | Annual Report |
Reinstatement | Filed | 1990-06-15 | Reinstatement |
Admin Dissolution | Filed | 1990-02-16 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1989-10-26 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 1989-06-26 | Reinstatement |
Admin Dissolution | Filed | 1989-05-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1989-01-17 | Notice to Dissolve/Revoke |
Date of last update: 01 Feb 2025
Sources: Mississippi Secretary of State