-
Home Page
›
-
Counties
›
-
Panola
›
-
38606
›
-
THE HERRING DENTAL, P.A.
Company Details
Name: |
THE HERRING DENTAL, P.A. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
14 Apr 1977 (48 years ago)
|
Business ID: |
410741 |
ZIP code: |
38606
|
County: |
Panola |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
115 WOOD STREETBATESVILLE, MS 38606 |
Agent
Name |
Role |
Address |
LARRY W HERRING
|
Agent
|
114 WOOD ST, BATESVILLE, MS 38606
|
Director
Name |
Role |
Address |
ROBERT MILES
|
Director
|
No data
|
LARRY W HERRING
|
Director
|
115 WOOD ST, BATESVILLE, MS 38606
|
KEVIN MILES
|
Director
|
No data
|
President
Name |
Role |
Address |
LARRY W HERRING
|
President
|
115 WOOD ST, BATESVILLE, MS 38606
|
Treasurer
Name |
Role |
Address |
LARRY W HERRING
|
Treasurer
|
115 WOOD ST, BATESVILLE, MS 38606
|
Vice President
Name |
Role |
VERNON MILES
|
Vice President
|
Secretary
Name |
Role |
MARGARET W OLIVER
|
Secretary
|
Incorporator
Name |
Role |
Address |
LARRY W HERRING
|
Incorporator
|
115 WOOD ST, BATESVILLE, MS 38606
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2010-12-06
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2010-09-12
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2009-06-01
|
Annual Report
|
Annual Report
|
Filed
|
2008-06-20
|
Annual Report
|
Annual Report
|
Filed
|
2007-12-14
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2007-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2006-11-14
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2006-10-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2005-04-18
|
Annual Report
|
Annual Report
|
Filed
|
2004-06-08
|
Annual Report
|
Annual Report
|
Filed
|
2003-09-03
|
Annual Report
|
Annual Report
|
Filed
|
2002-05-16
|
Annual Report
|
Annual Report
|
Filed
|
2001-08-02
|
Annual Report
|
Annual Report
|
Filed
|
2000-07-11
|
Annual Report
|
Annual Report
|
Filed
|
1999-06-08
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-25
|
Annual Report
|
Annual Report
|
Filed
|
1997-03-13
|
Annual Report
|
Annual Report
|
Filed
|
1996-03-21
|
Annual Report
|
Amendment Form
|
Filed
|
1996-02-19
|
Amendment
|
Annual Report
|
Filed
|
1995-08-24
|
Annual Report
|
Date of last update: 02 Feb 2025
Sources:
Mississippi Secretary of State