Name: | MOUNTAIN CREEK ENTERPRISES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 10 Nov 1983 (41 years ago) |
Business ID: | 512824 |
ZIP code: | 39073 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1062 HWY 469 SOUTHFLORENCE, MS 39073-9038 |
Name | Role | Address |
---|---|---|
THOMAS F MILLER | Agent | RR 7 BOX 514, FLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
THOMAS F MILLER | Director | RR 7 BOX 514, FLORENCE, MS 39073 |
OLEY E PERRY SR | Director | No data |
FLETCHER M MILLER | Director | No data |
Name | Role | Address |
---|---|---|
THOMAS F MILLER | President | RR 7 BOX 514, FLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
THOMAS F MILLER | Treasurer | RR 7 BOX 514, FLORENCE, MS 39073 |
Name | Role |
---|---|
OLEY E PERRY SR | Secretary |
Name | Role |
---|---|
OLEY E PERRY SR | Vice President |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1994-10-14 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-10-05 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1992-08-19 | Annual Report |
Annual Report | Filed | 1991-12-03 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-01-04 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1989-04-03 | Annual Report |
Date of last update: 12 Mar 2025
Sources: Mississippi Secretary of State