-
Home Page
›
-
Counties
›
-
Calhoun
›
-
38916
›
-
YORK GREENHOUSE, INC.
Company Details
Name: |
YORK GREENHOUSE, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
20 Aug 1974 (50 years ago)
|
Business ID: |
407487 |
ZIP code: |
38916
|
County: |
Calhoun |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
P O BOX 709CALHOUN CITY, MS 38916 |
Agent
Name |
Role |
Address |
MIKE DUNAGIN
|
Agent
|
195 ROCHELLE DRIVE, CALHOUN CITY, MS 38916
|
Director
Name |
Role |
C M DUNAGIN
|
Director
|
BETH DUNAGIN
|
Director
|
President
Name |
Role |
C M DUNAGIN
|
President
|
Secretary
Name |
Role |
BETH DUNAGIN
|
Secretary
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1996-12-04
|
Admin Dissolution
|
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
|
1995-07-06
|
Annual Report
|
Annual Report
|
Filed
|
1994-05-16
|
Annual Report
|
Amendment Form
|
Filed
|
1993-06-22
|
Amendment
|
Annual Report
|
Filed
|
1993-05-18
|
Annual Report
|
Annual Report
|
Filed
|
1992-09-28
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1992-08-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1991-04-15
|
Annual Report
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1989-12-07
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1989-10-26
|
Notice to Dissolve/Revoke
|
Name Reservation Form
|
Filed
|
1974-08-20
|
Name Reservation
|
Date of last update: 02 Feb 2025
Sources:
Mississippi Secretary of State