Search icon

FELIX HAMMACK, INC.

Headquarter

Company Details

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

Links between entities

Type:
Headquarter of
Company Number:
000-893-219
State:
ALABAMA

Director

Name Role Address
LYNN HAMMACK Director No data
FELIX C HAMMACK Director 300 CANAL ST, CLEVELAND, MS 38732

Secretary

Name Role
LYNN HAMMACK Secretary

Treasurer

Name Role
LYNN HAMMACK Treasurer

President

Name Role Address
FELIX C HAMMACK President 300 CANAL ST, CLEVELAND, MS 38732

Incorporator

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

Agent

Name Role Address
FELIX C HAMMACK Agent 300 CANAL ST, CLEVELAND, MS 38732 106 SOIUTH PEARMAN AVENUE, CLEVELAND, MS 38732

Filings

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

Court Cases

Court Case Summary

Filing Date:
1989-04-25
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
FELIX HAMMACK, INC.
Party Role:
Defendant

Date of last update: 20 Apr 2025

Sources: Mississippi Secretary of State