-
Home Page
›
-
Counties
›
-
Sunflower
›
-
38751
›
-
HUTCH ENTERPRISES, INC.
Company Details
Name: |
HUTCH ENTERPRISES, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
22 Feb 1980 (45 years ago)
|
Business ID: |
309436 |
ZIP code: |
38751
|
County: |
Sunflower |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
1211 Bayou DrINDIANOLA, MS 38751 |
Agent
Name |
Role |
Address |
JAMES E HUTCHERSON JR
|
Agent
|
1211 Bayou Drive, Indianola, MS 38751
|
Director
Name |
Role |
Address |
KATHY JOTRIPPE
|
Director
|
27 SUNSET DR, INDIANOLA, MS 38751
|
JAMES E HUTCHERSON III
|
Director
|
PO Box 794, MEADVILLE, MS 39653
|
JAMES E HUTCHERSON JR
|
Director
|
1211 Bayou Dr, INDIANOLA, MS 38751
|
SALLIE BELLE HOWELL
|
Director
|
4502 JEFFERSON, GULFPORT, MS 39501
|
Secretary
Name |
Role |
Address |
KATHY JOTRIPPE
|
Secretary
|
27 SUNSET DR, INDIANOLA, MS 38751
|
Treasurer
Name |
Role |
Address |
KATHY JOTRIPPE
|
Treasurer
|
27 SUNSET DR, INDIANOLA, MS 38751
|
Vice President
Name |
Role |
Address |
JAMES E HUTCHERSON III
|
Vice President
|
PO Box 794, MEADVILLE, MS 39653
|
President
Name |
Role |
Address |
JAMES E HUTCHERSON JR
|
President
|
1211 Bayou Dr, INDIANOLA, MS 38751
|
Incorporator
Name |
Role |
Address |
JAMES E HUTCHERSON JR
|
Incorporator
|
27 SUNSET DRIVE, INDIANOLA, MS 38751
|
Filings
Type |
Status |
Filed Date |
Description |
Dissolution
|
Filed
|
2007-09-13
|
Dissolution
|
Annual Report
|
Filed
|
2007-04-25
|
Annual Report
|
Amendment Form
|
Filed
|
2006-05-31
|
Amendment
|
Annual Report
|
Filed
|
2006-05-25
|
Annual Report
|
Annual Report
|
Filed
|
2005-04-27
|
Annual Report
|
Annual Report
|
Filed
|
2004-08-04
|
Annual Report
|
Annual Report
|
Filed
|
2003-10-28
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2003-10-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2002-07-25
|
Annual Report
|
Annual Report
|
Filed
|
2001-10-09
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-15
|
Annual Report
|
Annual Report
|
Filed
|
1999-02-17
|
Annual Report
|
Annual Report
|
Filed
|
1998-01-22
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-07
|
Annual Report
|
Annual Report
|
Filed
|
1996-02-14
|
Annual Report
|
Annual Report
|
Filed
|
1995-04-04
|
Annual Report
|
Annual Report
|
Filed
|
1994-08-11
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1994-06-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1993-03-05
|
Annual Report
|
Amendment Form
|
Filed
|
1993-03-05
|
Amendment
|
Date of last update: 01 Feb 2025
Sources:
Mississippi Secretary of State