Name: | HARRIS FUNERAL HOME, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 22 Jul 1966 (59 years ago) |
Business ID: | 410141 |
State of Incorporation: | MISSISSIPPI |
Name | Role | Address |
---|---|---|
GEORGE W WESTBROOK | Agent | 537 E MAIN ST, PO BOX 388, LOUISVILLE, MS 39339 |
Name | Role |
---|---|
GEORGE WESTROOK | Director |
PATTYE WESTBROOK | Director |
Name | Role |
---|---|
PATTYE WESTBROOK | Secretary |
Name | Role |
---|---|
PATTYE WESTBROOK | Vice President |
Name | Role | Address |
---|---|---|
STEELE B HARRIS | Incorporator | 206 EAST MAIN ST, LOUISVILLE, MS |
KITTYE SUE HARRIS | Incorporator | 206 EAST MAIN ST, LOUISVILLE, MS |
Name | Role |
---|---|
GEORGE WESTROOK | President |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2000-04-27 | Dissolution |
Annual Report | Filed | 1999-02-26 | Annual Report |
Annual Report | Filed | 1998-04-13 | Annual Report |
Reinstatement | Filed | 1997-11-06 | Reinstatement |
Admin Dissolution | Filed | 1989-05-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1989-01-17 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1985-08-13 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1983-11-28 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 1974-10-03 | Reinstatement |
Reinstatement | Filed | 1971-01-04 | Reinstatement |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13584354 | 0419400 | 1975-01-22 | 112 HIGHWAY 14 EAST, Louisville, MS, 39339 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1982-10-27 |
Abatement Due Date | 1982-11-01 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 C01 II |
Issuance Date | 1975-01-24 |
Abatement Due Date | 1975-02-18 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 011022 |
Issuance Date | 1975-01-24 |
Abatement Due Date | 1975-02-18 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 024016 |
Issuance Date | 1975-01-24 |
Abatement Due Date | 1975-01-28 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1975-01-24 |
Abatement Due Date | 1975-02-18 |
Nr Instances | 3 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-01-24 |
Abatement Due Date | 1975-01-28 |
Nr Instances | 1 |
Date of last update: 18 Apr 2025
Sources: Mississippi Secretary of State