-
Home Page
›
-
Counties
›
-
Madison
›
-
39157
›
-
DNC. INC.
Company Details
Name: |
DNC. INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
26 Mar 1985 (40 years ago)
|
Business ID: |
521861 |
ZIP code: |
39157
|
County: |
Madison |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
1200 E COUNTY LINE RD, #220RIDGELAND, MS 39157 |
Agent
Name |
Role |
Address |
FERIAL AWABDY
|
Agent
|
170 CLEARWATER CV, RIDGELAND, MS 39157
|
Director
Name |
Role |
Address |
ISAAC A AWABDY
|
Director
|
No data
|
FERIAL C AWABDY
|
Director
|
No data
|
ISAAC AWABDY
|
Director
|
170 CLEARWATER COVE, RIDGELAND, MS 39157
|
FERIAL AWABDS
|
Director
|
170 CLEARWATER COVE, RIDGELAND, MS 39157
|
FERIAL AWABDY
|
Director
|
170 CLEARWATER COVE, RIDGELAND, MS 39157
|
Secretary
Name |
Role |
Address |
ISAAC A AWABDY
|
Secretary
|
No data
|
ISAAC AWABDY
|
Secretary
|
170 CLEARWATER COVE, RIDGELAND, MS 39157
|
Vice President
Name |
Role |
ISAAC A AWABDY
|
Vice President
|
President
Name |
Role |
Address |
FERIAL C AWABDY
|
President
|
No data
|
FERIAL AWABDS
|
President
|
170 CLEARWATER COVE, RIDGELAND, MS 39157
|
Treasurer
Name |
Role |
Address |
FERIAL C AWABDY
|
Treasurer
|
No data
|
FERIAL AWABDS
|
Treasurer
|
170 CLEARWATER COVE, RIDGELAND, MS 39157
|
FERIAL AWABDY
|
Treasurer
|
170 CLEARWATER COVE, RIDGELAND, MS 39157
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2003-12-30
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2003-10-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2002-05-07
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2002-03-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2001-09-20
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-10
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-01
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-11
|
Annual Report
|
Annual Report
|
Filed
|
1997-03-20
|
Annual Report
|
Annual Report
|
Filed
|
1996-03-11
|
Annual Report
|
Annual Report
|
Filed
|
1995-03-08
|
Annual Report
|
Annual Report
|
Filed
|
1994-03-23
|
Annual Report
|
Annual Report
|
Filed
|
1993-06-24
|
Annual Report
|
Amendment Form
|
Filed
|
1993-06-01
|
Amendment
|
Annual Report
|
Filed
|
1993-03-05
|
Annual Report
|
Reinstatement
|
Filed
|
1993-03-05
|
Reinstatement
|
Admin Dissolution
|
Filed
|
1991-03-05
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1990-11-07
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Name Reservation Form
|
Filed
|
1985-03-26
|
Name Reservation
|
Date of last update: 20 Apr 2025
Sources:
Mississippi Secretary of State