Name: | MCCORMACK OPTICAL DISPENSARY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 18 Oct 1974 (50 years ago) |
Business ID: | 405079 |
ZIP code: | 39301 |
County: | Lauderdale |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2208 8TH STREETMERIDIAN, MS 39301 |
Name | Role | Address |
---|---|---|
BENJAMIN DEARMAN | Agent | 2208 8TH ST, MERIDIAN, MS 39301 |
Name | Role | Address |
---|---|---|
ROCKY DEARMAN | Director | No data |
GATHEL DEARMAN | Director | No data |
BENJAMIN DEARMAN | Director | 2208 8TH ST, MERIDIAN, MS 39301 |
Name | Role |
---|---|
ROCKY DEARMAN | Secretary |
Name | Role |
---|---|
ROCKY DEARMAN | Treasurer |
Name | Role |
---|---|
GATHEL DEARMAN | Vice President |
Name | Role | Address |
---|---|---|
BENJAMIN DEARMAN | President | 2208 8TH ST, MERIDIAN, MS 39301 |
Name | Role | Address |
---|---|---|
HARRIS HOLLAND | Incorporator | 1128 11TH ST NORTH, COLUMBUS, MS 10000 |
JOHN G MOORE SR | Incorporator | ROUTE 2 BOX 96C, COLUMBUS, MS 39701 |
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 | 1994-05-12 | Annual Report |
Annual Report | Filed | 1993-04-15 | Annual Report |
Amendment Form | Filed | 1993-04-08 | Amendment |
Annual Report | Filed | 1992-09-23 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-05-29 | Annual Report |
Amendment Form | Filed | 1991-05-29 | Amendment |
Date of last update: 14 Dec 2024
Sources: Mississippi Secretary of State