Name: | FELIX HAMMACK, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 22 Feb 1979 (46 years ago) |
Business ID: | 515571 |
ZIP code: | 38732 |
County: | Bolivar |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 300 CANAL ST, P O BOX 325CLEVELAND, MS 38732-325 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FELIX HAMMACK, INC., ALABAMA | 000-893-219 | ALABAMA |
Name | Role | Address |
---|---|---|
LYNN HAMMACK | Director | No data |
FELIX C HAMMACK | Director | 300 CANAL ST, CLEVELAND, MS 38732 |
Name | Role |
---|---|
LYNN HAMMACK | Secretary |
Name | Role |
---|---|
LYNN HAMMACK | Treasurer |
Name | Role | Address |
---|---|---|
FELIX C HAMMACK | President | 300 CANAL ST, CLEVELAND, MS 38732 |
Name | Role | Address |
---|---|---|
BARBARA H PARKER | Incorporator | 1211 FARMER, CLEVELAND, MS |
W ALLEN PEPPER JR | Incorporator | 213 NORTH PEARMAN, P O BOX 1187, CLEVELAND, MS 38732 |
Name | Role | Address |
---|---|---|
FELIX C HAMMACK | Agent | 300 CANAL ST, CLEVELAND, MS 38732 106 SOIUTH PEARMAN AVENUE, CLEVELAND, MS 38732 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2002-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-05-17 | Annual Report |
Annual Report | Filed | 2000-12-06 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2000-12-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-02-26 | Annual Report |
Reinstatement | Filed | 1998-11-25 | Reinstatement |
Admin Dissolution | Filed | 1994-10-14 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Date of last update: 19 Dec 2024
Sources: Mississippi Secretary of State