-
Home Page
›
-
Counties
›
-
Calhoun
›
-
38916
›
-
CORNER CLOSET, INC.
Company Details
Name: |
CORNER CLOSET, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
27 Feb 1986 (39 years ago)
|
Business ID: |
528375 |
ZIP code: |
38916
|
County: |
Calhoun |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
TOWN SQUARE, P O BOX 637CALHOUN CITY, MS 38916 |
Agent
Name |
Role |
Address |
PAM FUNDERBURG
|
Agent
|
TOWN SQUARE, P O BOX 643, CALHOUN CITY, MS 38916
|
Director
Name |
Role |
Address |
ERVIN FUNDERBURG
|
Director
|
No data
|
NANCY C FUNDERBURG
|
Director
|
No data
|
PAM FUNDERBURG
|
Director
|
TOWN SQUARE, P O BOX 643, CALHOUN CITY, MS 38916
|
Vice President
Name |
Role |
ERVIN FUNDERBURG
|
Vice President
|
Secretary
Name |
Role |
NANCY C FUNDERBURG
|
Secretary
|
President
Name |
Role |
Address |
PAM FUNDERBURG
|
President
|
TOWN SQUARE, P O BOX 643, CALHOUN CITY, MS 38916
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1993-10-08
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1993-07-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1992-04-29
|
Annual Report
|
Amendment Form
|
Filed
|
1992-04-29
|
Amendment
|
Reinstatement
|
Filed
|
1992-04-29
|
Reinstatement
|
Admin Dissolution
|
Filed
|
1991-12-11
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1991-09-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1990-01-29
|
Annual Report
|
Annual Report
|
Filed
|
1989-12-05
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1989-10-26
|
Notice to Dissolve/Revoke
|
Name Reservation Form
|
Filed
|
1986-02-27
|
Name Reservation
|
Date of last update: 20 Dec 2024
Sources:
Mississippi Secretary of State