Name: | COOK'S AMBULANCE SERVICE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 01 Mar 1985 (40 years ago) |
Business ID: | 521312 |
ZIP code: | 39704 |
County: | Lowndes |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 2015COLUMBUS, MS 39704 |
Name | Role | Address |
---|---|---|
H J DAVIDSON JR | Agent | 407 7TH ST N, P O BOX 981, COLUMBUS, MS 39701 |
Name | Role |
---|---|
CHARLES L COOK | Director |
FRANK COOK | Director |
HAZEL COOK | Director |
Name | Role |
---|---|
CHARLES L COOK | President |
Name | Role |
---|---|
FRANK COOK | Vice President |
Name | Role |
---|---|
HAZEL COOK | Secretary |
Name | Role |
---|---|
HAZEL COOK | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1997-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1996-11-12 | Annual Report |
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 | 1995-10-09 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1994-04-21 | Annual Report |
Amendment Form | Filed | 1994-04-15 | Amendment |
Date of last update: 20 Dec 2024
Sources: Mississippi Secretary of State