Name: | CHEROKEE CORPORATION OF MCCOMB |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 06 Apr 1966 (59 years ago) |
Business ID: | 331904 |
ZIP code: | 39648 |
County: | Pike |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 227 MAIN STMC COMB, MS 39648-3923 |
Name | Role | Address |
---|---|---|
WARREN FESMIRE | Agent | 518 OAKBROOK WEST, MCCOMB, MS 39648 |
Name | Role | Address |
---|---|---|
HARVEY VEST | Director | 227 MAIN STREET, MCCOMB, MS |
EARL HOLLIDAY | Director | 518 OAKBROOK CIRCLE, MCCOMB, MS |
WARREN FESMIRE | Director | 518 OAKBROOK WEST, MCCOMB, MS 39648 |
Name | Role | Address |
---|---|---|
HARVEY VEST | President | 227 MAIN STREET, MCCOMB, MS |
Name | Role | Address |
---|---|---|
WARREN FESMIRE | Secretary | 518 OAKBROOK WEST, MCCOMB, MS 39648 |
Name | Role | Address |
---|---|---|
EARL HOLLIDAY | Vice President | 518 OAKBROOK CIRCLE, MCCOMB, MS |
Name | Role | Address |
---|---|---|
J W BURT JR | Incorporator | 211 1 / 2 MAIN ST, MCCOMB, MS |
W A WILTSHIRE | Incorporator | 111 NORTH FRONT ST, MCCOMB, MS |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1989-05-01 | Admin Dissolution |
Annual Report | Filed | 1989-04-03 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1989-01-17 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1979-04-25 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 1966-04-06 | Name Reservation |
Date of last update: 01 Feb 2025
Sources: Mississippi Secretary of State