Search icon

FISHER'S GIFTS, INC.

Company Details

Name: FISHER'S GIFTS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 31 Dec 1964 (60 years ago)
Business ID: 311408
ZIP code: 38930
County: Leflore
State of Incorporation: MISSISSIPPI
Principal Office Address: HIGHLAND PARK SHOPPING CENTERGREENWOOD, MS 38930-783

Agent

Name Role Address
JEAN A HUGHES Agent HIGHLAND PARK SHOPPING CENTER, GREENWOOD, MS 38930

Secretary

Name Role Address
JEAN A HUGHES Secretary HIGHLAND PARK SHOPPING CENTER, GREENWOOD, MS 38930

Treasurer

Name Role Address
JEAN A HUGHES Treasurer HIGHLAND PARK SHOPPING CENTER, GREENWOOD, MS 38930

Director

Name Role Address
HENRY W HUGHES Director HIGHLAND PARK SHOPPING CENTER, GREENWOOD, MS 38930
JEAN A HUGHES Director HIGHLAND PARK SHOPPING CENTER, GREENWOOD, MS 38930

Vice President

Name Role Address
HENRY W HUGHES Vice President HIGHLAND PARK SHOPPING CENTER, GREENWOOD, MS 38930

Incorporator

Name Role Address
EARLE W FISHER Incorporator HIGHLAND PARK SHOPPING CENTER, GREENWOOD, MS 38930
H Y FRAISER JR Incorporator 1201 GRAND BOULEVARD, GREENWOOD, MS
PORTER W PETEET Incorporator 308 EAST ADAMS ST, GREENWOOD, MS

President

Name Role Address
JEAN A HUGHES President HIGHLAND PARK SHOPPING CENTER, GREENWOOD, MS 38930

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1998-10-16 Admin Dissolution
Notice to Dissolve/Revoke Filed 1998-08-01 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1998-07-31 Notice to Dissolve/Revoke
Annual Report Filed 1997-05-05 Annual Report
Annual Report Filed 1996-10-08 Annual Report
Notice to Dissolve/Revoke Filed 1996-08-30 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1996-08-29 Notice to Dissolve/Revoke
Annual Report Filed 1995-08-24 Annual Report
Annual Report Filed 1994-03-07 Annual Report
Annual Report Filed 1993-03-19 Annual Report

Date of last update: 18 Apr 2025

Sources: Mississippi Secretary of State