Name: | HOLMES PACKAGE STORE, LTD. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 25 May 1984 (41 years ago) |
Business ID: | 516415 |
ZIP code: | 38751 |
County: | Sunflower |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 801 HWY 82 EINDIANOLA, MS 38751-2323 |
Name | Role | Address |
---|---|---|
DAVID D HOLMES | Agent | 801 HIGHWAY 82 E, INDIANOLA, MS 38751 |
Name | Role | Address |
---|---|---|
DAVID D HOLMES | Director | 801 HIGHWAY 82 E, INDIANOLA, MS 38751 |
PEGGY CLARK HOLMES | Director | No data |
JEANETTE KAY HOLMES | Director | No data |
Name | Role | Address |
---|---|---|
DAVID D HOLMES | President | 801 HIGHWAY 82 E, INDIANOLA, MS 38751 |
Name | Role |
---|---|
PEGGY CLARK HOLMES | Vice President |
Name | Role |
---|---|
JEANETTE KAY HOLMES | Secretary |
Name | Role |
---|---|
JEANETTE KAY HOLMES | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1996-12-04 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-08-23 | Annual Report |
Annual Report | Filed | 1994-04-18 | Annual Report |
Annual Report | Filed | 1993-04-20 | Annual Report |
Annual Report | Filed | 1992-05-05 | Annual Report |
Annual Report | Filed | 1991-06-11 | Annual Report |
Annual Report | Filed | 1990-04-02 | Annual Report |
Annual Report | Filed | 1989-04-03 | Annual Report |
Date of last update: 20 Apr 2025
Sources: Mississippi Secretary of State