Name: | HANK'S FUNERAL HOME, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 15 Dec 1982 (42 years ago) |
Business ID: | 506959 |
ZIP code: | 38774 |
County: | Bolivar |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 288SHELBY, MS 38774-288 |
Name | Role | Address |
---|---|---|
QUINTON STANTON | Agent | 900 SOUTH ST, CLEVELAND, MS 38732 |
Name | Role | Address |
---|---|---|
ETTA LOWE | Director | No data |
JESSIE B STANTON | Director | No data |
ROMNEY D LOWE | Director | No data |
QUINTON STANTON | Director | 900 SOUTH ST, CLEVELAND, MS 38732 |
Name | Role |
---|---|
ETTA LOWE | Vice President |
Name | Role |
---|---|
JESSIE B STANTON | Secretary |
Name | Role |
---|---|
ROMNEY D LOWE | Treasurer |
Name | Role | Address |
---|---|---|
QUINTON STANTON | President | 900 SOUTH ST, CLEVELAND, MS 38732 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1995-11-17 | Admin Dissolution |
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 | 1994-03-11 | Annual Report |
Annual Report | Filed | 1993-04-13 | Annual Report |
Annual Report | Filed | 1992-10-26 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-06-05 | Annual Report |
Annual Report | Filed | 1990-03-22 | Annual Report |
Annual Report | Filed | 1989-04-03 | Annual Report |
Date of last update: 19 Dec 2024
Sources: Mississippi Secretary of State