Name: | M & W COOPER PROPERTIES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 21 Nov 1979 (45 years ago) |
Business ID: | 402948 |
ZIP code: | 39120 |
County: | Adams |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 200 MAIN ST, P O BOX 906NATCHEZ, MS 39120-3460 |
Name | Role | Address |
---|---|---|
J WESLEY COOPER | Agent | 200 MAIN ST, NATCHEZ, MS 39120 |
Name | Role | Address |
---|---|---|
J WESLEY COOPER | Director | 200 MAIN ST, NATCHEZ, MS 39120 |
MARGARET COOPER | Director | No data |
Name | Role | Address |
---|---|---|
J WESLEY COOPER | President | 200 MAIN ST, NATCHEZ, MS 39120 |
Name | Role |
---|---|
MARGARET COOPER | Vice President |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1995-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1994-05-19 | Annual Report |
Annual Report | Filed | 1993-09-29 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1992-09-23 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-05-23 | Annual Report |
Annual Report | Filed | 1990-04-01 | Annual Report |
Date of last update: 02 Feb 2025
Sources: Mississippi Secretary of State