-
Home Page
›
-
Counties
›
-
Leflore
›
-
38930
›
-
THE PIANO WORKSHOP, INC.
Company Details
Name: |
THE PIANO WORKSHOP, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
21 Sep 1984 (40 years ago)
|
Business ID: |
518533 |
ZIP code: |
38930
|
County: |
Leflore |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
109 LEE STGREENWOOD, MS 38930 |
Agent
Name |
Role |
Address |
GEORGE O HAYS
|
Agent
|
109 LEE ST, GREENWOOD, MS 38930 109 LEE ST, GREENWOOD, MS 38930
|
Director
Name |
Role |
Address |
CAROLYN C FLOYD
|
Director
|
109 LEE ST, GREENWOOD, MS 38930
|
JAMES HARRIS WOOTEN
|
Director
|
538 WEST 43RD ST, NEW YORK, NY 10036
|
GEORGE O HAYS
|
Director
|
109 LEE ST, GREENWOOD, MS 38930
|
MARY HARRIS WOOTEN
|
Director
|
109 LEE ST, GREENWOOD, MS 38930
|
Treasurer
Name |
Role |
Address |
CAROLYN C FLOYD
|
Treasurer
|
109 LEE ST, GREENWOOD, MS 38930
|
President
Name |
Role |
Address |
JAMES HARRIS WOOTEN
|
President
|
538 WEST 43RD ST, NEW YORK, NY 10036
|
Secretary
Name |
Role |
Address |
MARY HARRIS WOOTEN
|
Secretary
|
109 LEE ST, GREENWOOD, MS 38930
|
Vice President
Name |
Role |
Address |
GEORGE O HAYS
|
Vice President
|
109 LEE ST, GREENWOOD, MS 38930
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2004-12-28
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2004-10-20
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2003-07-15
|
Annual Report
|
Annual Report
|
Filed
|
2002-04-09
|
Annual Report
|
Annual Report
|
Filed
|
2001-06-22
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-26
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-26
|
Annual Report
|
Annual Report
|
Filed
|
1998-01-29
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-07
|
Annual Report
|
Annual Report
|
Filed
|
1996-03-06
|
Annual Report
|
Annual Report
|
Filed
|
1995-03-09
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-08
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-18
|
Annual Report
|
Annual Report
|
Filed
|
1992-08-17
|
Annual Report
|
Annual Report
|
Filed
|
1991-12-09
|
Annual Report
|
Amendment Form
|
Filed
|
1991-12-04
|
Amendment
|
Notice to Dissolve/Revoke
|
Filed
|
1991-09-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1991-01-18
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1990-11-07
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1989-10-26
|
Notice to Dissolve/Revoke
|
Date of last update: 12 Mar 2025
Sources:
Mississippi Secretary of State