Name: | ATTALA MEMORY GARDENS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 16 May 1962 (63 years ago) |
Business ID: | 400727 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1929 ALLEN PARKWAY 9TH FLHOUSTON, TX 77019 |
Name | Role | Address |
---|---|---|
HAROLD B NOWELL SR | Agent | 406 EAST ADAMS ST, KOSCIUSKO, MS 39090 |
Name | Role | Address |
---|---|---|
CURTIS G. BRIGGS | Vice President | 1929 ALLEN PARKWAY, HOUSTON, TX 77019 |
Name | Role | Address |
---|---|---|
SUZANNE DINEFF | Director | 1929 ALLEN PARKWAY, HOUSTON, TX 77019 |
DAVID J ANDERSON | Director | 5000 W 95TH STREET, PRAIRIE_VILLAGE, KS 66207 |
Name | Role | Address |
---|---|---|
SUZANNE DINEFF | Secretary | 1929 ALLEN PARKWAY, HOUSTON, TX 77019 |
Name | Role | Address |
---|---|---|
C TODD KULP | Treasurer | 1929 ALLEN PARKWAY, HOUSTON, TX 77019 |
Name | Role | Address |
---|---|---|
DAVID J ANDERSON | President | 5000 W 95TH STREET, PRAIRIE_VILLAGE, KS 66207 |
Name | Role | Address |
---|---|---|
CECIL BATCHELOR | Incorporator | 201 N JACKSON ST, RUSSELLVILE, AL 35653 |
CLAUDE E SPARKS JR | Incorporator | 110 E LAWRENCE ST, RUSSELLVILE, AL 35653 |
GRAHAM C GRIMES | Incorporator | 110 WASHINGTON AVENUE, RUSSELLVILE, AL 35653 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-06-01 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-05-02 | Annual Report |
Annual Report | Filed | 1999-04-27 | Annual Report |
Amendment Form | Filed | 1999-04-27 | Amendment |
Annual Report | Filed | 1998-03-18 | Annual Report |
Annual Report | Filed | 1997-03-28 | Annual Report |
Annual Report | Filed | 1996-03-11 | Annual Report |
Annual Report | Filed | 1995-04-03 | Annual Report |
Date of last update: 18 Apr 2025
Sources: Mississippi Secretary of State