-
Home Page
›
-
Counties
›
-
Adams
›
-
39120
›
-
CUSTOM DESIGNS, INC.
Company Details
Name: |
CUSTOM DESIGNS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
25 Sep 1974 (50 years ago)
|
Business ID: |
406085 |
ZIP code: |
39120
|
County: |
Adams |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
1 LINDEN PLACENATCHEZ, MS 39120-3465 |
Agent
Name |
Role |
Address |
JEANETTE S FELTUS
|
Agent
|
1 LINDEN PL, NATCHEZ, MS 39120
|
Director
Name |
Role |
JOHN GREEN
|
Director
|
JEANETTE S FELTUS
|
Director
|
Secretary
Name |
Role |
JOHN GREEN
|
Secretary
|
President
Name |
Role |
JEANETTE S FELTUS
|
President
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2003-12-30
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2003-10-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2002-07-03
|
Annual Report
|
Amendment Form
|
Filed
|
2002-03-25
|
Amendment
|
Annual Report
|
Filed
|
2001-11-09
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-04-01
|
Annual Report
|
Annual Report
|
Filed
|
1999-06-18
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-11
|
Annual Report
|
Annual Report
|
Filed
|
1997-04-25
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-17
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-21
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-04
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-12
|
Annual Report
|
Amendment Form
|
Filed
|
1992-10-01
|
Amendment
|
Annual Report
|
Filed
|
1992-10-01
|
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
|
1990-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Date of last update: 02 Feb 2025
Sources:
Mississippi Secretary of State