-
Home Page
›
-
Counties
›
-
Walthall
›
-
39667
›
-
CAPPS FUNERAL HOME, INC.
Company Details
Name: |
CAPPS FUNERAL HOME, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
01 Aug 1961 (64 years ago)
|
Business ID: |
404229 |
ZIP code: |
39667
|
County: |
Walthall |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
HWY 98 E, P O BOX 192TYLERTOWN, MS 39667-192 |
Agent
Name |
Role |
Address |
WILLIAM R CAPPS
|
Agent
|
HWY 98 E, P O BOX 192, TYLERTOWN, MS 39667
|
Director
Name |
Role |
Address |
WILLIAM R CAPPS
|
Director
|
HWY 98 E, P O BOX 192, TYLERTOWN, MS 39667
|
President
Name |
Role |
Address |
WILLIAM R CAPPS
|
President
|
HWY 98 E, P O BOX 192, TYLERTOWN, MS 39667
|
Vice President
Name |
Role |
Address |
W ROSS CAPPS
|
Vice President
|
P O BOX 192, TYLERTOWN, MS 39667
|
Secretary
Name |
Role |
Address |
JEAN B CAPPS
|
Secretary
|
P O BOX 192, TYLERTOWN, MS 39667
|
Treasurer
Name |
Role |
Address |
JEAN B CAPPS
|
Treasurer
|
P O BOX 192, TYLERTOWN, MS 39667
|
Incorporator
Name |
Role |
Address |
JEAN B CAPPS
|
Incorporator
|
P O BOX 192, TYLERTOWN, MS 39667
|
W ROSS CAPPS
|
Incorporator
|
P O BOX 192, TYLERTOWN, MS 39667
|
WILLIAM R CAPPS
|
Incorporator
|
HWY 98 E, P O BOX 192, TYLERTOWN, MS 39667
|
Filings
Type |
Status |
Filed Date |
Description |
Dissolution
|
Filed
|
1998-10-27
|
Dissolution
|
Annual Report
|
Filed
|
1998-04-21
|
Annual Report
|
Annual Report
|
Filed
|
1997-03-12
|
Annual Report
|
Annual Report
|
Filed
|
1996-11-04
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-30
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-29
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1995-08-09
|
Annual Report
|
Annual Report
|
Filed
|
1994-10-04
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1994-06-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1993-02-24
|
Annual Report
|
Annual Report
|
Filed
|
1992-08-21
|
Annual Report
|
Amendment Form
|
Filed
|
1991-06-26
|
Amendment
|
Annual Report
|
Filed
|
1991-06-24
|
Annual Report
|
Annual Report
|
Filed
|
1991-01-09
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1990-11-07
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Amendment Form
|
Filed
|
1968-05-27
|
Amendment
|
Name Reservation Form
|
Filed
|
1961-08-01
|
Name Reservation
|
Date of last update: 18 Apr 2025
Sources:
Mississippi Secretary of State