-
Home Page
›
-
Counties
›
-
Lamar
›
-
39402
›
-
SOUTHFORK SOFTWARE, INC.
Company Details
Name: |
SOUTHFORK SOFTWARE, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
08 Aug 1980 (44 years ago)
|
Business ID: |
402446 |
ZIP code: |
39402
|
County: |
Lamar |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
25 FAIRLAKE DRHATTIESBURG, MS 39402-9689 |
Director
Name |
Role |
ELEANOR M BURGE
|
Director
|
JANICE C HYATT
|
Director
|
CECIL D BURGE
|
Director
|
Treasurer
Name |
Role |
ELEANOR M BURGE
|
Treasurer
|
Vice President
Name |
Role |
ELEANOR M BURGE
|
Vice President
|
Secretary
Name |
Role |
JANICE C HYATT
|
Secretary
|
President
Name |
Role |
CECIL D BURGE
|
President
|
Agent
Name |
Role |
Address |
CECIL DWIGHT BURGE
|
Agent
|
25 FAIRLAKE DRIVE, HATTIESBURG, MS 39402
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1999-11-15
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1999-08-19
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1999-07-14
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1998-07-08
|
Annual Report
|
Annual Report
|
Filed
|
1997-04-22
|
Annual Report
|
Annual Report
|
Filed
|
1996-03-13
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-07
|
Annual Report
|
Annual Report
|
Filed
|
1994-03-07
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-10
|
Annual Report
|
Amendment Form
|
Filed
|
1993-04-09
|
Amendment
|
Annual Report
|
Filed
|
1992-06-16
|
Annual Report
|
Annual Report
|
Filed
|
1991-05-28
|
Annual Report
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1989-02-17
|
Annual Report
|
Name Reservation Form
|
Filed
|
1980-08-08
|
Name Reservation
|
Date of last update: 02 Feb 2025
Sources:
Mississippi Secretary of State