Name: | WHITE CREEK DEVELOPMENT CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 25 Sep 1985 (39 years ago) |
Business ID: | 524998 |
ZIP code: | 39744 |
County: | Webster |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O DRAWER GEUPORA, MS 39744 |
Name | Role | Address |
---|---|---|
HUGH GIBSON | Agent | P O DRAWER G, EUPORA, MS |
Name | Role | Address |
---|---|---|
C P FORTNER JR | President | 108 NORTH DUNN ST., PO DRAWER G, , MS |
Name | Role | Address |
---|---|---|
TOM GLADNEY | Director | 108 NORTH DUNN ST., PO DRAWER G, , MS |
H H WHITAKER | Director | 108 NORTH DUNN ST., PO DRAWER G, , MS |
EARL DOOLITTLE | Director | 108 NORTH DUNN ST., PO DRAWER G, , MS |
Name | Role | Address |
---|---|---|
AUBREY HOLDER | Secretary | 108 NORTH DUNN ST., PO DRAWER G, , MS |
Name | Role | Address |
---|---|---|
AUBREY HOLDER | Treasurer | 108 NORTH DUNN ST., PO DRAWER G, , MS |
Name | Role | Address |
---|---|---|
C W GARY | Vice President | 108 NORTH DUNN ST., PO DRAWER G, , MS |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1991-12-11 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1990-04-02 | Annual Report |
Annual Report | Filed | 1989-04-03 | Annual Report |
Name Reservation Form | Filed | 1985-09-25 | Name Reservation |
Date of last update: 20 Dec 2024
Sources: Mississippi Secretary of State