Name: | BARHAM FUNERAL HOME, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 22 Sep 1964 (60 years ago) |
Business ID: | 525009 |
ZIP code: | 39305 |
County: | Lauderdale |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | HWY 39 NMERIDIAN, MS 39305 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BARHAM FUNERAL HOME, INC., ALABAMA | 000-916-481 | ALABAMA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
HERBERT A MAYES | Secretary | 2420 FANNIN ST, HOUSTON, TX 77002 |
Name | Role | Address |
---|---|---|
HERBERT A MAYES | Treasurer | 2420 FANNIN ST, HOUSTON, TX 77002 |
Name | Role | Address |
---|---|---|
SEAN M GILCHRIST | Vice President | 3205 WEST DAVIS STE 200-A, CONROE, TX 77304 |
Name | Role | Address |
---|---|---|
JEFFREY L CASHNER | President | 3205 WEST DAVIS STE 200-A, CONROE, TX 77304 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Merger | Filed | 2002-01-03 | Merger |
Annual Report | Filed | 2001-10-09 | Annual Report |
Amendment Form | Filed | 2000-04-17 | Amendment |
Annual Report | Filed | 2000-04-17 | Annual Report |
Amendment Form | Filed | 1999-07-08 | Amendment |
Reinstatement | Filed | 1999-07-08 | Reinstatement |
Admin Dissolution | Filed | 1998-10-16 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Date of last update: 20 Dec 2024
Sources: Mississippi Secretary of State