Name: | 5269 KEELE STREET OFFICE CONDOMINIUM, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 16 Jul 1986 (39 years ago) |
Business ID: | 531164 |
ZIP code: | 39206 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 5269 KEELE ST # CJACKSON, MS 39206-4322 |
Name | Role |
---|---|
WILLIAM HORNE | Vice President |
Name | Role | Address |
---|---|---|
ED HUTCHISON | Director | No data |
WILLIAM HORNE | Director | No data |
SCOTT D HARRIS | Director | 5269 KEELE ST SUITE C, JACKSON, MS 39206 |
Name | Role |
---|---|
ED HUTCHISON | Secretary |
Name | Role |
---|---|
ED HUTCHISON | Treasurer |
Name | Role | Address |
---|---|---|
SCOTT D HARRIS | President | 5269 KEELE ST SUITE C, JACKSON, MS 39206 |
Name | Role | Address |
---|---|---|
SCOTT D HARRIS | Agent | 5380 I-55 N #103 JACKSON MS 39211, PO BOX 79085, JACKSON, MS 39236-90855269 KEELE ST, JACKSON, MS |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 1998-08-26 | Amendment |
Admin Dissolution | Filed | 1996-12-04 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-06-28 | Annual Report |
Annual Report | Filed | 1994-08-19 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-07-14 | Annual Report |
Annual Report | Filed | 1992-04-16 | Annual Report |
Annual Report | Filed | 1991-07-10 | Annual Report |
Date of last update: 04 Feb 2025
Sources: Mississippi Secretary of State