MDA OF MISSISSIPPI, INC.

Name: | MDA OF MISSISSIPPI, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 22 Jul 1976 (49 years ago) |
Business ID: | 504799 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | PO Box 1158Elkhart, IN 46515 |
Name | Role | Address |
---|---|---|
Woods, James E | Agent | 6897 Crumpler Blvd;P O Box 1456, Olive Branch, MS 38654 |
Name | Role | Address |
---|---|---|
ROBERT J. DEPUTY | Director | P O Box 1158, Elkhart, IN 46515 |
LAWERENCE P DEPUTY | Director | 3319 Bridgetown Road, Bristol, IN 46507 |
Name | Role | Address |
---|---|---|
ROBERT J. DEPUTY | Secretary | P O Box 1158, Elkhart, IN 46515 |
Name | Role | Address |
---|---|---|
LAWERENCE P DEPUTY | President | 3319 Bridgetown Road, Bristol, IN 46507 |
Name | Role | Address |
---|---|---|
W J ANDERSON | Incorporator | SWOR & MAYHAW STREETS, TAYLORSVILLE, MS 80000 |
WENDY GREEN | Incorporator | BENISON TRAILER PARK, LOT 5, TAYLORSVILLE, MS 80000 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-01-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2006-10-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2005-04-25 | Annual Report |
Reinstatement | Filed | 2004-11-30 | Reinstatement |
Amendment Form | Filed | 2004-11-19 | Amendment |
Admin Dissolution | Filed | 1996-12-04 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-06-13 | Annual Report |
Annual Report | Filed | 1994-03-09 | Annual Report |
This company hasn't received any reviews.
Date of last update: 13 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website