Name: | WORLD WIDE TRAVEL AGENCY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 07 Jan 1981 (44 years ago) |
Business ID: | 407235 |
ZIP code: | 38655 |
County: | Lafayette |
State of Incorporation: | LOUISIANA |
Principal Office Address: | 400 N LAMAR ST, P O BOX 647OXFORD, MS 38655 |
Name | Role | Address |
---|---|---|
RITA YORK SMITH | Agent | 400 NORTH LAMAR ST, OXFORD, MS 38655 |
Name | Role |
---|---|
CHRIS MAY | Director |
JOHN E MAXWELL | Director |
JOANNE Z MAXWELL | Director |
Name | Role |
---|---|
CHRIS MAY | Secretary |
Name | Role |
---|---|
CHRIS MAY | Treasurer |
Name | Role |
---|---|
JOHN E MAXWELL | President |
Name | Role |
---|---|
JOANNE Z MAXWELL | Vice President |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 2003-12-30 | Revocation |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-10-18 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2001-06-07 | Amendment |
Annual Report | Filed | 2001-06-07 | Annual Report |
Annual Report | Filed | 2001-01-17 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2000-12-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-03-04 | Annual Report |
Date of last update: 18 Apr 2025
Sources: Mississippi Secretary of State