-
Home Page
›
-
Counties
›
-
Chickasaw
›
-
38850
›
-
FINISHED FRAMES, INC.
Company Details
Name: |
FINISHED FRAMES, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
11 Oct 1985 (40 years ago)
|
Business ID: |
525308 |
ZIP code: |
38850
|
County: |
Chickasaw |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
1793 HWY 32 WHOULKA, MS 38850-9802 |
Agent
Name |
Role |
Address |
JIMMY C LUTHER
|
Agent
|
RR 2 BOX 85, HOULKA, MS 38850
|
Director
Name |
Role |
DIANNE S LUTHER
|
Director
|
MICHAEL LUTHER
|
Director
|
MARK HOOD
|
Director
|
Secretary
Name |
Role |
DIANNE S LUTHER
|
Secretary
|
President
Name |
Role |
MICHAEL LUTHER
|
President
|
Vice President
Name |
Role |
MARK HOOD
|
Vice President
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2001-12-28
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-03-30
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-03
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-11
|
Annual Report
|
Annual Report
|
Filed
|
1997-04-10
|
Annual Report
|
Annual Report
|
Filed
|
1996-02-21
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-08
|
Annual Report
|
Annual Report
|
Filed
|
1994-09-29
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1994-06-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1993-05-14
|
Annual Report
|
Annual Report
|
Filed
|
1992-06-11
|
Annual Report
|
Annual Report
|
Filed
|
1991-02-19
|
Annual Report
|
Annual Report
|
Filed
|
1990-03-15
|
Annual Report
|
Annual Report
|
Filed
|
1989-04-01
|
Annual Report
|
Name Reservation Form
|
Filed
|
1985-10-11
|
Name Reservation
|
Date of last update: 20 Apr 2025
Sources:
Mississippi Secretary of State