Name: | SOUTHEASTERN INVESTMENTS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 05 Apr 1971 (54 years ago) |
Business ID: | 401950 |
ZIP code: | 39648 |
County: | Pike |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 220 MAIN STMCCOMB, MS 39648-3924 |
Name | Role | Address |
---|---|---|
CATHERINE S BROOKING | Agent | 220 MAIN STREET, P O BOX 1367, MCCOMB, MS 39648 |
Name | Role | Address |
---|---|---|
STEWART A SMITH SR | Director | No data |
AILEEN B SMITH | Director | 220 MAIN ST, MCCOMB, MS 39648 |
Name | Role |
---|---|
STEWART A SMITH SR | President |
Name | Role |
---|---|
CATHERINE BROOKING | Vice President |
Name | Role | Address |
---|---|---|
AILEEN B SMITH | Treasurer | 220 MAIN ST, MCCOMB, MS 39648 |
Name | Role | Address |
---|---|---|
AILEEN B SMITH | Secretary | 220 MAIN ST, MCCOMB, MS 39648 |
Name | Role | Address |
---|---|---|
AILEEN B SMITH | Incorporator | 220 MAIN ST, MCCOMB, MS 39648 |
T L HUNT SR | Incorporator | 220 MAIN ST, MCCOMB, MS 39648 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2004-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2003-11-18 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-11-18 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2003-11-13 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-10-18 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-06-15 | Annual Report |
Annual Report | Filed | 2000-03-23 | Annual Report |
Date of last update: 18 Apr 2025
Sources: Mississippi Secretary of State