Name: | DIVERSIFIED DEVELOPERS OF MCCOMB, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 28 Apr 1969 (56 years ago) |
Business ID: | 434655 |
ZIP code: | 39648 |
County: | Pike |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 608 ST AUGUSTINEMCCOMB, MS 39648 |
Name | Role | Address |
---|---|---|
C ASHLEY ATKINSON | Agent | 412 W MICHIGAN AVENUE, P O BOX 1266, MCCOMB, MS 39648 |
Name | Role |
---|---|
SPENCER NASH | Director |
PERCY LARRY | Director |
HARRY BOWIE | Director |
Name | Role |
---|---|
SPENCER NASH | President |
Name | Role |
---|---|
PERCY LARRY | Secretary |
Name | Role |
---|---|
PERCY LARRY | Treasurer |
Name | Role |
---|---|
HARRY BOWIE | Vice President |
Name | Role | Address |
---|---|---|
BONI MCGEE | Incorporator | 210 THIRD ST, MCCOMB, MS 39648 |
ROBERT W BRUMFIELD | Incorporator | 119 N BROADWAY, P O BOX 886, MCCOMB, MS 39648 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1993-10-08 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1992-07-01 | Annual Report |
Amendment Form | Filed | 1992-06-30 | Amendment |
Amendment Form | Filed | 1991-09-13 | Amendment |
Annual Report | Filed | 1991-09-13 | Annual Report |
Reinstatement | Filed | 1991-09-13 | Reinstatement |
Admin Dissolution | Filed | 1990-02-16 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1989-10-26 | Notice to Dissolve/Revoke |
Revocation | Filed | 1988-09-13 | Revocation |
Date of last update: 18 Dec 2024
Sources: Mississippi Secretary of State