-
Home Page
›
-
Counties
›
-
Copiah
›
-
39059
›
-
BOB HAMMOND, INC.
Company Details
Name: |
BOB HAMMOND, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
30 Nov 1981 (43 years ago)
|
Business ID: |
500337 |
ZIP code: |
39059
|
County: |
Copiah |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
522 LEE AVECRYSTAL SPRINGS, MS 39059-2548 |
Agent
Name |
Role |
Address |
ROBERT C HAMMOND
|
Agent
|
229 LEE AVENUE, CRYSTAL SPRINGS, MS 39059
|
Director
Name |
Role |
Address |
ROBERT C HAMMOND JR
|
Director
|
522 LEE AVE, CRYSTAL SPRINGS, MS 39059-2548
|
MARY N HAMMOND
|
Director
|
522 LEE AVE, CRYSTAL SPRINGS, MS 39059-2548
|
DAN HAMMOND
|
Director
|
103 TWIN OAKS DR, BRANDON, MS 39059-2548
|
President
Name |
Role |
Address |
ROBERT C HAMMOND JR
|
President
|
522 LEE AVE, CRYSTAL SPRINGS, MS 39059-2548
|
Treasurer
Name |
Role |
Address |
MARY N HAMMOND
|
Treasurer
|
522 LEE AVE, CRYSTAL SPRINGS, MS 39059-2548
|
Vice President
Name |
Role |
Address |
DAN HAMMOND
|
Vice President
|
103 TWIN OAKS DR, BRANDON, MS 39059-2548
|
Secretary
Name |
Role |
MARY N HAMMOND
|
Secretary
|
Filings
Type |
Status |
Filed Date |
Description |
Dissolution
|
Filed
|
1995-12-14
|
Dissolution
|
Annual Report
|
Filed
|
1995-11-06
|
Annual Report
|
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
|
1994-04-08
|
Annual Report
|
Annual Report
|
Filed
|
1993-03-23
|
Annual Report
|
Annual Report
|
Filed
|
1992-04-08
|
Annual Report
|
Annual Report
|
Filed
|
1991-06-06
|
Annual Report
|
Annual Report
|
Filed
|
1990-02-02
|
Annual Report
|
Name Reservation Form
|
Filed
|
1981-11-30
|
Name Reservation
|
Date of last update: 18 Dec 2024
Sources:
Mississippi Secretary of State