-
Home Page
›
-
Counties
›
-
Coahoma
›
-
38614
›
-
THE MAG-PIE, LTD.
Company Details
Name: |
THE MAG-PIE, LTD. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
30 May 1974 (51 years ago)
|
Business ID: |
403119 |
ZIP code: |
38614
|
County: |
Coahoma |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
253 DELTA AVECLARKSDALE, MS 38614 |
Agent
Name |
Role |
Address |
W WERT COOPER JR
|
Agent
|
253 DELTA AVENUE, CLARKSDALE, MS 38614
|
Director
Name |
Role |
Address |
MARGARET C TYNER
|
Director
|
253 DELTA AVENUE, CLARKSDALE, MS 38614
|
EMILY COOPER
|
Director
|
723 Cypress Creek Drive, Clarksdale, MS 38614
|
Wm. W. Cooper Jr
|
Director
|
253 DELTA AVENUE, CLARKSDALE, MS 38614
|
Secretary
Name |
Role |
Address |
MARGARET C TYNER
|
Secretary
|
253 DELTA AVENUE, CLARKSDALE, MS 38614
|
Treasurer
Name |
Role |
Address |
MARGARET C TYNER
|
Treasurer
|
253 DELTA AVENUE, CLARKSDALE, MS 38614
|
President
Name |
Role |
Address |
Wm. W. Cooper Jr
|
President
|
253 DELTA AVENUE, CLARKSDALE, MS 38614
|
Vice President
Name |
Role |
Address |
EMILY COOPER
|
Vice President
|
723 Cypress Creek Drive, Clarksdale, MS 38614
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2007-01-17
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2006-10-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2005-05-05
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-05
|
Annual Report
|
Annual Report
|
Filed
|
2003-06-26
|
Annual Report
|
Annual Report
|
Filed
|
2002-03-29
|
Annual Report
|
Annual Report
|
Filed
|
2001-05-17
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-15
|
Annual Report
|
Annual Report
|
Filed
|
1999-02-18
|
Annual Report
|
Annual Report
|
Filed
|
1998-01-26
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-07
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-12
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-23
|
Annual Report
|
Annual Report
|
Filed
|
1994-09-21
|
Annual Report
|
Amendment Form
|
Filed
|
1994-09-19
|
Amendment
|
Notice to Dissolve/Revoke
|
Filed
|
1994-06-22
|
Notice to Dissolve/Revoke
|
Reinstatement
|
Filed
|
1993-10-08
|
Reinstatement
|
Annual Report
|
Filed
|
1993-10-08
|
Annual Report
|
Annual Report
|
Filed
|
1991-05-29
|
Annual Report
|
Admin Dissolution
|
Filed
|
1990-02-16
|
Admin Dissolution
|
Date of last update: 02 Feb 2025
Sources:
Mississippi Secretary of State