-
Home Page
›
-
Counties
›
-
Hinds
›
-
39296
›
-
JOSEPH PROPERTIES, INC.
Company Details
Name: |
JOSEPH PROPERTIES, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
19 Mar 1985 (40 years ago)
|
Business ID: |
521755 |
ZIP code: |
39296
|
County: |
Hinds |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
2340 MILL ST, P O BOX 4798JACKSON, MS 39296-4798 |
Agent
Name |
Role |
Address |
Jones, Mary Louise
|
Agent
|
114 Little Creek Rd., Ridgeland, MS 39157
|
Director
Name |
Role |
Address |
WILLIAM P JOSEPH SR
|
Director
|
2417 EASTOVER DRIVE, JACKSON, MS 39211
|
Mary Louise Joseph Jones
|
Director
|
114 Little Creek Rd, Ridgeland, MS 39157
|
President
Name |
Role |
Address |
WILLIAM P JOSEPH SR
|
President
|
2417 EASTOVER DRIVE, JACKSON, MS 39211
|
Mary Louise Joseph Jones
|
President
|
114 Little Creek Rd, Ridgeland, MS 39157
|
Secretary
Name |
Role |
Address |
Mary Louise Joseph Jones
|
Secretary
|
114 Little Creek Rd, Ridgeland, MS 39157
|
Treasurer
Name |
Role |
Address |
Mary Louise Joseph Jones
|
Treasurer
|
114 Little Creek Rd, Ridgeland, MS 39157
|
Vice President
Name |
Role |
Address |
Mary Louise Joseph Jones
|
Vice President
|
114 Little Creek Rd, Ridgeland, MS 39157
|
Filings
Type |
Status |
Filed Date |
Description |
Dissolution
|
Filed
|
2010-02-16
|
Dissolution
|
Annual Report
|
Filed
|
2009-04-03
|
Annual Report
|
Annual Report
|
Filed
|
2008-06-19
|
Annual Report
|
Amendment Form
|
Filed
|
2007-11-01
|
Amendment
|
Amendment Form
|
Filed
|
2007-10-23
|
Amendment
|
Reinstatement
|
Filed
|
2007-10-23
|
Reinstatement
|
Admin Dissolution
|
Filed
|
1993-10-08
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1993-07-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1992-05-13
|
Annual Report
|
Amendment Form
|
Filed
|
1991-06-12
|
Amendment
|
Reinstatement
|
Filed
|
1991-06-12
|
Reinstatement
|
Annual Report
|
Filed
|
1991-06-12
|
Annual Report
|
Admin Dissolution
|
Filed
|
1991-03-05
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1990-11-07
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1990-01-26
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1989-10-26
|
Notice to Dissolve/Revoke
|
Name Reservation Form
|
Filed
|
1985-03-19
|
Name Reservation
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0800577
|
Fair Labor Standards Act
|
2008-09-17
|
settled
|
|
Circuit |
Fifth Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
3
|
Filing Date |
2008-09-17
|
Termination Date |
2009-09-09
|
Date Issue Joined |
2008-11-12
|
Section |
0206
|
Status |
Terminated
|
Parties
Name |
HUNTER
|
Role |
Plaintiff
|
|
Name |
JOSEPH PROPERTIES, INC.
|
Role |
Defendant
|
|
|
Date of last update: 20 Apr 2025
Sources:
Mississippi Secretary of State