-
Home Page
›
-
Counties
›
-
Adams
›
-
39120
›
-
CURTIS FUNERAL SYSTEM
Company Details
Name: |
CURTIS FUNERAL SYSTEM |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
11 Mar 1947 (78 years ago)
|
Business ID: |
406066 |
ZIP code: |
39120
|
County: |
Adams |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
112 E FRANKLIN STNATCHEZ, MS 39120 |
Agent
Name |
Role |
Address |
ARCHIE C CURTIS
|
Agent
|
68 BRENHAM AVE, PO BOX 1312, NATCHEZ, MS 39121-1312
|
Director
Name |
Role |
Address |
Debra A Curtis
|
Director
|
112 E Franklin St, Natchez, MS 39120
|
Mrs Archie C Curtis
|
Director
|
68 Brenham Ave., P O Box 1312, Natchez, MS 39121-1312
|
Secretary
Name |
Role |
Address |
Debra A Curtis
|
Secretary
|
112 E Franklin St, Natchez, MS 39120
|
Treasurer
Name |
Role |
Address |
Debra A Curtis
|
Treasurer
|
112 E Franklin St, Natchez, MS 39120
|
President
Name |
Role |
Address |
Mrs Archie C Curtis
|
President
|
68 Brenham Ave., P O Box 1312, Natchez, MS 39121-1312
|
Incorporator
Name |
Role |
Address |
A C Curtis
|
Incorporator
|
112 E Fraklin St, Natchez, MS 39120
|
Charles E Burns
|
Incorporator
|
112 E Franklin St, Natchez, MS 39120
|
Charlie Hoskins
|
Incorporator
|
112 Franklin St, Natchez, MS 39120
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2015-12-08
|
Admin Dissolution: AR
|
Notice to Dissolve/Revoke
|
Filed
|
2015-09-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2014-03-12
|
Annual Report
|
Annual Report
|
Filed
|
2013-04-10
|
Annual Report
|
Annual Report
|
Filed
|
2012-10-24
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2012-09-13
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2011-04-28
|
Annual Report
|
Annual Report
|
Filed
|
2010-04-02
|
Annual Report
|
Annual Report
|
Filed
|
2009-04-15
|
Annual Report
|
Annual Report
|
Filed
|
2008-06-16
|
Annual Report
|
Annual Report
|
Filed
|
2007-05-16
|
Annual Report
|
Annual Report
|
Filed
|
2006-09-18
|
Annual Report
|
Annual Report
|
Filed
|
2005-04-11
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-13
|
Annual Report
|
Annual Report
|
Filed
|
2004-04-27
|
Annual Report
|
Annual Report
|
Filed
|
2003-08-21
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2002-06-27
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2002-06-18
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2002-03-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2001-10-09
|
Annual Report
|
Date of last update: 02 Feb 2025
Sources:
Mississippi Secretary of State