Name: | OLDE TOWNE STITCHERY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 13 Sep 1979 (45 years ago) |
Business ID: | 516769 |
ZIP code: | 39056 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 301-A E COLLEGE STCLINTON, MS 39056 |
Name | Role | Address |
---|---|---|
G L ROOT JR | Agent | 115 W LAKE DRIVE, CLINTON, MS 39056 |
Name | Role |
---|---|
BEVERLY MAY | Director |
ANN ROOT | Director |
GREGORY L ROOT | Director |
Name | Role |
---|---|
BEVERLY MAY | Vice President |
Name | Role |
---|---|
ANN ROOT | President |
Name | Role |
---|---|
GREGORY L ROOT | Secretary |
Name | Role |
---|---|
GREGORY L ROOT | Treasurer |
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 | 1993-09-22 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1992-06-10 | Annual Report |
Annual Report | Filed | 1991-12-06 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-01-09 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1990-01-10 | Annual Report |
Date of last update: 03 Feb 2025
Sources: Mississippi Secretary of State