Name: | SOUTHERN SICKROOM SUPPLY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 30 Dec 1982 (42 years ago) |
Business ID: | 507186 |
ZIP code: | 39701 |
County: | Lowndes |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1202 MAIN STCOLUMBUS, MS 39701-5833 |
Name | Role | Address |
---|---|---|
WILLIAM E COLEMAN | Agent | 1202 MAIN ST, COLUMBUS, MS 39701 |
Name | Role | Address |
---|---|---|
James Gable | Director | 110 Chapman Road, Columbus, MS 39701 |
William E Coleman | Director | 1202 Main St, Columbus, MS 39701 |
Amy C Weathers | Director | 1245 Hildreth Rd, Columbus, MS 39702 |
Name | Role | Address |
---|---|---|
James Gable | President | 110 Chapman Road, Columbus, MS 39701 |
Name | Role | Address |
---|---|---|
William E Coleman | Vice President | 1202 Main St, Columbus, MS 39701 |
Name | Role | Address |
---|---|---|
Amy C Weathers | Secretary | 1245 Hildreth Rd, Columbus, MS 39702 |
Name | Role | Address |
---|---|---|
Amy C Weathers | Treasurer | 1245 Hildreth Rd, Columbus, MS 39702 |
Type | Status | Filed Date | Description |
---|---|---|---|
Notice to Dissolve/Revoke | Filed | 2010-03-04 | Notice to Dissolve/Revoke |
Admin Dissolution | Filed | 2009-12-22 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2009-09-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2008-06-11 | Annual Report |
Annual Report | Filed | 2007-03-20 | Annual Report |
Annual Report | Filed | 2006-05-18 | Annual Report |
Annual Report | Filed | 2005-03-24 | Annual Report |
Annual Report | Filed | 2004-05-13 | Annual Report |
Annual Report | Filed | 2003-07-10 | Annual Report |
Annual Report | Filed | 2002-04-11 | Annual Report |
Date of last update: 19 Dec 2024
Sources: Mississippi Secretary of State