Name: | MISSISSIPPI RECOVERY OF GREENVILLE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 03 Mar 1986 (39 years ago) |
Business ID: | 528438 |
ZIP code: | 38701 |
County: | Washington |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2196 HWY 82 EGREENVILLE, MS 38701 |
Name | Role | Address |
---|---|---|
DAVID L LAWS | Agent | 2196 HIGHWAY 82 EAST, P O BOX 5752, GREENVILLE, MS 38704 |
Name | Role | Address |
---|---|---|
JUNE LAWS | Director | No data |
CHARLES LAWS | Director | No data |
DAVID L LAWS | Director | 2196 HIGHWAY 82 EAST, P O BOX 5752, GREENVILLE, MS 38704 |
Name | Role |
---|---|
JUNE LAWS | Secretary |
Name | Role |
---|---|
JUNE LAWS | Treasurer |
Name | Role |
---|---|
JUNE LAWS | Vice President |
Name | Role | Address |
---|---|---|
DAVID L LAWS | President | 2196 HIGHWAY 82 EAST, P O BOX 5752, GREENVILLE, MS 38704 |
Type | Status | Filed Date | Description |
---|---|---|---|
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 |
Annual Report | Filed | 1997-03-17 | Annual Report |
Annual Report | Filed | 1996-03-11 | Annual Report |
Annual Report | Filed | 1995-07-10 | Annual Report |
Annual Report | Filed | 1994-05-19 | Annual Report |
Annual Report | Filed | 1993-03-19 | Annual Report |
Annual Report | Filed | 1992-06-10 | Annual Report |
Annual Report | Filed | 1991-03-25 | Annual Report |
Date of last update: 20 Dec 2024
Sources: Mississippi Secretary of State