-
Home Page
›
-
Counties
›
-
Chickasaw
›
-
38860
›
-
COUNTRY FURNITURE, INC.
Company Details
Name: |
COUNTRY FURNITURE, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
07 Jan 1977 (48 years ago)
|
Business ID: |
309260 |
ZIP code: |
38860
|
County: |
Chickasaw |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
HIGHWAY 45 SOUTH, P O BOX 127OKOLONA, MS 38860 |
Director
Name |
Role |
Address |
JIMMIE FAYE KNOX
|
Director
|
P O BOX 127, P O BOX 127, HOULKA, MS 38850
|
BOBBY TACKITT
|
Director
|
No data
|
PHILLIP RAY
|
Director
|
No data
|
President
Name |
Role |
Address |
JIMMIE FAYE KNOX
|
President
|
P O BOX 127, P O BOX 127, HOULKA, MS 38850
|
Secretary
Name |
Role |
BOBBY TACKITT
|
Secretary
|
Treasurer
Name |
Role |
BOBBY TACKITT
|
Treasurer
|
Vice President
Name |
Role |
PHILLIP RAY
|
Vice President
|
Agent
Name |
Role |
Address |
JIMMIE FAYE KNOX
|
Agent
|
PO BOX 127, HOULKA, MS 38850
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1995-11-17
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1995-09-18
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1995-09-14
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1994-07-21
|
Annual Report
|
Amendment Form
|
Filed
|
1994-07-21
|
Amendment
|
Reinstatement
|
Filed
|
1994-07-21
|
Reinstatement
|
Admin Dissolution
|
Filed
|
1992-11-10
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1992-08-25
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1991-05-23
|
Amendment
|
Annual Report
|
Filed
|
1991-05-21
|
Annual Report
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Name Reservation Form
|
Filed
|
1977-01-07
|
Name Reservation
|
Date of last update: 01 Feb 2025
Sources:
Mississippi Secretary of State