Name: | KITCHIN'S OF STARKVILLE, MISSISSIPPI, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 07 May 1979 (46 years ago) |
Business ID: | 306746 |
ZIP code: | 39759 |
County: | Oktibbeha |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | STATE SHOPPING CENTER, 307 STATE SHOPPING CTRSTARKVILLE, MS 39759 |
Name | Role | Address |
---|---|---|
F O YATES JR | Director | No data |
GRAY H HUNTER | Director | 37 MALLARD DR, CROPWELL, AL 35054 |
W J HUDSON III | Director | No data |
KARL G HUDSON JR | Director | No data |
CLAUDE KITCHIN IV | Director | P O BOX 730, ANNISTON, AL 36202 |
SARAH BELK GAMBRELL | Director | No data |
HAZEL REID HUDSON | Director | No data |
IRWIN BELK | Director | No data |
JOHN M BELK | Director | No data |
Name | Role | Address |
---|---|---|
GRAY H HUNTER | Treasurer | 37 MALLARD DR, CROPWELL, AL 35054 |
MARY STEWART | Treasurer | No data |
Name | Role | Address |
---|---|---|
CLAUDE KITCHIN IV | President | P O BOX 730, ANNISTON, AL 36202 |
Name | Role | Address |
---|---|---|
BRICKLEE ADAMS | Agent | 307 STATE SHOPPING CENTER, STARKVILLE, MS 39759 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 1999-09-27 | Merger |
Annual Report | Filed | 1999-04-26 | Annual Report |
Annual Report | Filed | 1998-08-20 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1998-01-12 | Amendment |
Annual Report | Filed | 1997-09-08 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1997-07-01 | Amendment |
Annual Report | Filed | 1996-03-27 | Annual Report |
Date of last update: 17 Apr 2025
Sources: Mississippi Secretary of State