-
Home Page
›
-
Counties
›
-
Washington
›
-
38701
›
-
ANDREWS REALTY, INC.
Company Details
Name: |
ANDREWS REALTY, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
10 Aug 1976 (49 years ago)
|
Business ID: |
307854 |
ZIP code: |
38701
|
County: |
Washington |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
209 MAIN STGREENVILLE, MS 38701-4038 |
Agent
Name |
Role |
Address |
W E ANDREWS JR
|
Agent
|
209 MAIN ST, GREENVILLE, MS 38701
|
Director
Name |
Role |
Address |
W E ANDREWS JR
|
Director
|
209 MAIN ST, GREENVILLE, MS 38701
|
MARY LYNN ANDREWS
|
Director
|
No data
|
President
Name |
Role |
Address |
W E ANDREWS JR
|
President
|
209 MAIN ST, GREENVILLE, MS 38701
|
Secretary
Name |
Role |
MARY LYNN ANDREWS
|
Secretary
|
Vice President
Name |
Role |
LESLIE A CARPENTER
|
Vice President
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2007-12-26
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2007-10-16
|
Notice to Dissolve/Revoke
|
Problem Report
|
Filed
|
2007-05-16
|
Problem Report
|
Annual Report
|
Filed
|
2006-09-19
|
Annual Report
|
Annual Report
|
Filed
|
2005-04-26
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-19
|
Annual Report
|
Annual Report
|
Filed
|
2003-09-10
|
Annual Report
|
Annual Report
|
Filed
|
2002-06-12
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2001-10-19
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-03-15
|
Annual Report
|
Annual Report
|
Filed
|
1999-02-19
|
Annual Report
|
Annual Report
|
Filed
|
1998-04-14
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-27
|
Annual Report
|
Annual Report
|
Filed
|
1996-07-09
|
Annual Report
|
Annual Report
|
Filed
|
1995-08-11
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-07
|
Annual Report
|
Annual Report
|
Filed
|
1993-06-18
|
Annual Report
|
Annual Report
|
Filed
|
1992-04-17
|
Annual Report
|
Date of last update: 17 Apr 2025
Sources:
Mississippi Secretary of State