-
Home Page
›
-
Counties
›
-
Hinds
›
-
39211
›
-
FOX-EVERETT, P.A.
Company Details
Name: |
FOX-EVERETT, P.A. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Merged
|
Effective Date: |
02 Oct 1984 (40 years ago)
|
Business ID: |
518735 |
ZIP code: |
39211
|
County: |
Hinds |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
3780 I 55 NJACKSON, MS 39211 |
Agent
Name |
Role |
Address |
JOHN F ANDERSON JR
|
Agent
|
3780 I 55 N, JACKSON, MS 39211
|
Vice President
Name |
Role |
RONALD W MYRICK
|
Vice President
|
Director
Name |
Role |
Address |
W E KINCHEN
|
Director
|
No data
|
C L VANCE
|
Director
|
No data
|
JOHN F ANDERSON JR
|
Director
|
3780 I 55 N, JACKSON, MS 39211
|
Secretary
Name |
Role |
W E KINCHEN
|
Secretary
|
President
Name |
Role |
Address |
JOHN F ANDERSON JR
|
President
|
3780 I 55 N, JACKSON, MS 39211
|
Treasurer
Name |
Role |
C L VANCE
|
Treasurer
|
Filings
Type |
Status |
Filed Date |
Description |
Merger
|
Filed
|
2000-03-24
|
Merger
|
Annual Report
|
Filed
|
1999-04-01
|
Annual Report
|
Annual Report
|
Filed
|
1998-04-17
|
Annual Report
|
Annual Report
|
Filed
|
1997-03-20
|
Annual Report
|
Amendment Form
|
Filed
|
1996-10-15
|
Amendment
|
Annual Report
|
Filed
|
1996-05-16
|
Annual Report
|
Amendment Form
|
Filed
|
1996-05-16
|
Amendment
|
Annual Report
|
Filed
|
1995-06-14
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-21
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-12
|
Annual Report
|
Annual Report
|
Filed
|
1992-04-27
|
Annual Report
|
Annual Report
|
Filed
|
1991-06-17
|
Annual Report
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1989-10-26
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1989-10-09
|
Amendment
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
See File
|
Filed
|
1984-10-30
|
See File
|
Name Reservation Form
|
Filed
|
1984-10-02
|
Name Reservation
|
Date of last update: 19 Dec 2024
Sources:
Mississippi Secretary of State