Name: | FIRST HOLMES CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 14 Nov 1980 (44 years ago) |
Business ID: | 311212 |
ZIP code: | 39095 |
County: | Holmes |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 100 COURT SQLEXINGTON, MS 39095-3626 |
Name | Role | Address |
---|---|---|
J B YATES | Agent | 100 COURT SQ, LEXINGTON, MS 39095 |
Name | Role | Address |
---|---|---|
B BRYAN JONES III | Director | No data |
BERNARD B JONES II | Director | No data |
B W HUMPHREY JR | Director | No data |
MAX S YATES | Director | No data |
J B YATES | Director | PO DRAWER 608, LEXINGTON, MS 39095 |
OLIVER N HARRIS | Director | No data |
PAT M BARRETT JR | Director | No data |
PAM M BARRETT | Director | No data |
CRAWFORD R LOGAN JR | Director | No data |
J H HINES | Director | No data |
Name | Role | Address |
---|---|---|
J B YATES | President | PO DRAWER 608, LEXINGTON, MS 39095 |
Name | Role |
---|---|
OLIVER N HARRIS | Secretary |
Name | Role |
---|---|
OLIVER N HARRIS | Treasurer |
Name | Role | Address |
---|---|---|
W B BARRETT | Incorporator | 202 CLIFTON ST, LEXINGTON, MS 39095 |
J B YATES | Incorporator | PO DRAWER 608, LEXINGTON, MS 39095 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2000-05-31 | Merger |
Amendment Form | Filed | 2000-03-06 | Amendment |
Reinstatement | Filed | 2000-03-06 | Reinstatement |
Admin Dissolution | Filed | 1999-11-15 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-01-22 | Annual Report |
Annual Report | Filed | 1997-02-07 | Annual Report |
Annual Report | Filed | 1996-05-22 | Annual Report |
Annual Report | Filed | 1995-09-05 | Annual Report |
Date of last update: 18 Apr 2025
Sources: Mississippi Secretary of State