Name: | HICKORY HILL ESTATES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 24 Sep 1964 (60 years ago) |
Business ID: | 410823 |
ZIP code: | 39568 |
County: | Jackson |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | C/o Joseph Q White;P O Box 1868Pascagoula, MS 39568 |
Name | Role | Address |
---|---|---|
Joseph Q White, Admin Estate of Bertha P. Bacot | Director | PO Box1868, Pascagoula, MS 39568 |
Name | Role | Address |
---|---|---|
Joseph Q White, Admin Estate of Bertha P. Bacot | President | PO Box1868, Pascagoula, MS 39568 |
Name | Role | Address |
---|---|---|
Joseph Q White, Admin Estate of Bertha P. Bacot | Secretary | PO Box1868, Pascagoula, MS 39568 |
Name | Role | Address |
---|---|---|
Joseph Q White, Admin Estate of Bertha P. Bacot | Treasurer | PO Box1868, Pascagoula, MS 39568 |
Name | Role | Address |
---|---|---|
BERTHA P BACOT | Agent | 1409 BEACH BOULEVARD, PASCAGOULA, MS 39567 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2004-11-30 | Dissolution |
Reinstatement | Filed | 2004-11-18 | Reinstatement |
Admin Dissolution | Filed | 2002-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2001-11-26 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-10-09 | Annual Report |
Undetermined Event | Filed | 2001-03-07 | Undetermined Event |
Amendment Form | Filed | 2001-03-05 | Amendment |
Annual Report | Filed | 2001-03-05 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-02-27 | Notice to Dissolve/Revoke |
Date of last update: 02 Feb 2025
Sources: Mississippi Secretary of State