Name: | B & H DEVELOPMENT CO., INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 22 Jul 1977 (48 years ago) |
Business ID: | 401020 |
ZIP code: | 39073 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1758 FLORENCE BYRAM RDFLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
LEWIS DALE HOLLOWAY | Agent | 1758 FLORENCE BYRAM RD, FLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
PATRICIA HOLLOWAY | Secretary | 1758 FLORENCE BRYAN, FLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
LEWIS DALE HOLLOWAY | Director | 1758 FLORENCE BYRAN, FLORENCE, MS 39073 |
BEN HOLLOWAY | Director | 2256 ALMAR RD, FLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
BEN HOLLOWAY | Vice President | 2256 ALMAR RD, FLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
LEWIS DALE HOLLOWAY | President | 1758 FLORENCE BYRAN, FLORENCE, MS 39073 |
Type | Status | Filed Date | Description |
---|---|---|---|
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Dissolution | Filed | 1999-08-18 | Dissolution |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-02-10 | Annual Report |
Annual Report | Filed | 1997-02-07 | Annual Report |
Annual Report | Filed | 1996-02-26 | Annual Report |
Reinstatement | Filed | 1995-11-09 | Reinstatement |
Amendment Form | Filed | 1995-11-09 | Amendment |
Admin Dissolution | Filed | 1990-02-16 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1989-10-26 | Notice to Dissolve/Revoke |
Date of last update: 10 Mar 2025
Sources: Mississippi Secretary of State