Name: | RAYMON'S OF COLUMBUS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 14 Sep 1978 (46 years ago) |
Business ID: | 409170 |
ZIP code: | 39701 |
County: | Lowndes |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1508 HWY 45 NCOLUMBUS, MS 39701-2114 |
Name | Role | Address |
---|---|---|
SUE WOOD | Agent | 1508 HWY 45 N, COLUMBUS, MS 39701 |
Name | Role |
---|---|
HAROLD HINCHEY JR | Director |
WILLIAM MORROW | Director |
BERNARD RAYMON | Director |
Name | Role |
---|---|
HAROLD HINCHEY JR | Vice President |
Name | Role |
---|---|
WILLIAM MORROW | Secretary |
Name | Role |
---|---|
WILLIAM MORROW | Treasurer |
Name | Role |
---|---|
BERNARD RAYMON | President |
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 | 1994-04-19 | Annual Report |
Annual Report | Filed | 1993-05-11 | Annual Report |
Amendment Form | Filed | 1993-01-06 | Amendment |
Annual Report | Filed | 1993-01-06 | Annual Report |
Reinstatement | Filed | 1993-01-06 | Reinstatement |
Admin Dissolution | Filed | 1992-11-10 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Date of last update: 11 Mar 2025
Sources: Mississippi Secretary of State