-
Home Page
›
-
Counties
›
-
Adams
›
-
39120
›
-
THE GARDEN HOUSE, INC.
Company Details
Name: |
THE GARDEN HOUSE, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
20 Feb 1987 (38 years ago)
|
Business ID: |
529949 |
ZIP code: |
39120
|
County: |
Adams |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
204 SOMERSETNATCHEZ, MS 39120-3718 |
Agent
Name |
Role |
Address |
EDNA W FERGUSON
|
Agent
|
204 SOMERSET DRIVE, NATCHEZ, MS 39120
|
Director
Name |
Role |
Address |
A.j. Ferguson
|
Director
|
204 Somerset Drive, Natchez, MS 39120
|
Edna W. Ferguson
|
Director
|
204 Somerset Drive, Natchez, MS 39120
|
A.f. Jeansonne
|
Director
|
204 Somerset Drive, Natchez, MS 39120
|
Treasurer
Name |
Role |
Address |
A.j. Ferguson
|
Treasurer
|
204 Somerset Drive, Natchez, MS 39120
|
President
Name |
Role |
Address |
Edna W. Ferguson
|
President
|
204 Somerset Drive, Natchez, MS 39120
|
Secretary
Name |
Role |
Address |
A.f. Jeansonne
|
Secretary
|
204 Somerset Drive, Natchez, MS 39120
|
Vice President
Name |
Role |
Address |
A.f. Jeansonne
|
Vice President
|
204 Somerset Drive, Natchez, MS 39120
|
Filings
Type |
Status |
Filed Date |
Description |
Dissolution
|
Filed
|
2014-08-18
|
Dissolution
|
Annual Report
|
Filed
|
2014-02-05
|
Annual Report
|
Annual Report
|
Filed
|
2013-05-08
|
Annual Report
|
Reinstatement
|
Filed
|
2013-03-26
|
Reinstatement
|
Admin Dissolution
|
Filed
|
2009-12-22
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2009-09-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2008-05-29
|
Annual Report
|
Annual Report
|
Filed
|
2007-05-30
|
Annual Report
|
Annual Report
|
Filed
|
2006-06-07
|
Annual Report
|
Annual Report
|
Filed
|
2005-04-18
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-18
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-15
|
Annual Report
|
Annual Report
|
Filed
|
2002-05-16
|
Annual Report
|
Annual Report
|
Filed
|
2001-06-23
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-13
|
Annual Report
|
Annual Report
|
Filed
|
1999-09-14
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1999-08-19
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1999-07-14
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1998-03-19
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-07
|
Annual Report
|
Date of last update: 20 Dec 2024
Sources:
Mississippi Secretary of State