-
Home Page
›
-
Counties
›
-
Warren
›
-
39180
›
-
SOUTHSIDE VILLAGE, INC.
Company Details
Name: |
SOUTHSIDE VILLAGE, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
08 May 1963 (62 years ago)
|
Business ID: |
402492 |
ZIP code: |
39180
|
County: |
Warren |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
3301 DRUMMOND ST, % DR S DEWEY PURSERVICKSBURG, MS 39180 |
Agent
Name |
Role |
Address |
S DEWEY PURSER
|
Agent
|
3301 DRUMMOND ST, VICKSBURG, MS 39180
|
Director
Name |
Role |
Address |
S DEWEY PURSER
|
Director
|
3301 DRUMMOND ST, VICKSBURG, MS 39180
|
JEAN N PURSER
|
Director
|
3301 DRUMMOND ST, % DR S DEWEY PURSER, VICKSBURG, MS 39180
|
President
Name |
Role |
Address |
S DEWEY PURSER
|
President
|
3301 DRUMMOND ST, VICKSBURG, MS 39180
|
Secretary
Name |
Role |
Address |
JEAN N PURSER
|
Secretary
|
3301 DRUMMOND ST, % DR S DEWEY PURSER, VICKSBURG, MS 39180
|
Treasurer
Name |
Role |
Address |
JEAN N PURSER
|
Treasurer
|
3301 DRUMMOND ST, % DR S DEWEY PURSER, VICKSBURG, MS 39180
|
Incorporator
Name |
Role |
Address |
JOHNNY E JABOUR
|
Incorporator
|
1201 WALNUT, VICKSBURG, MS
|
S DEWEY PURSER
|
Incorporator
|
3301 DRUMMOND ST, VICKSBURG, MS 39180
|
Filings
Type |
Status |
Filed Date |
Description |
Dissolution
|
Filed
|
2005-02-16
|
Dissolution
|
Annual Report
|
Filed
|
2004-05-04
|
Annual Report
|
Annual Report
|
Filed
|
2003-08-11
|
Annual Report
|
Annual Report
|
Filed
|
2002-05-17
|
Annual Report
|
Annual Report
|
Filed
|
2001-05-30
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-15
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-01
|
Annual Report
|
Annual Report
|
Filed
|
1998-01-23
|
Annual Report
|
Annual Report
|
Filed
|
1997-03-25
|
Annual Report
|
Annual Report
|
Filed
|
1996-02-14
|
Annual Report
|
Annual Report
|
Filed
|
1995-04-17
|
Annual Report
|
Amendment Form
|
Filed
|
1994-06-20
|
Amendment
|
Annual Report
|
Filed
|
1994-06-15
|
Annual Report
|
Annual Report
|
Filed
|
1993-03-25
|
Annual Report
|
Annual Report
|
Filed
|
1992-04-22
|
Annual Report
|
Annual Report
|
Filed
|
1991-05-22
|
Annual Report
|
Annual Report
|
Filed
|
1990-11-27
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1990-11-07
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1989-02-16
|
Annual Report
|
Name Reservation Form
|
Filed
|
1963-05-08
|
Name Reservation
|
Date of last update: 02 Feb 2025
Sources:
Mississippi Secretary of State