Search icon

FOURTEEN NORTHTOWN CORPORATION

Company Details

Name: FOURTEEN NORTHTOWN CORPORATION
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 25 Nov 1986 (38 years ago)
Business ID: 533532
ZIP code: 39211
County: Hinds
State of Incorporation: MISSISSIPPI
Principal Office Address: 14 NORTHTOWN DRIVE, 14 NORTHTOWN DRJACKSON, MS 39211-3018

Agent

Name Role Address
R BARRY VICKEY Agent 2145 BRACKENSHIRE CIRCLE, JACKSON, MS 39211

Director

Name Role Address
SUSAN D VICKERY Director No data
R BARRY VICKERY Director 2145 BRACKENSHIRE CIRCLE, JACKSON, MS 39211
SUSAN D. VICKERY Director 2145 BRACKENSHIRE CIRCLE, JACKSON, MS 39211
VALORIE V. VICKERY Director 2145 BRACKENSHIRE CIRCLE, JACKSON, MS 39211
ROBERT B VICKERY JR Director No data

Secretary

Name Role Address
SUSAN D VICKERY Secretary No data
SUSAN D. VICKERY Secretary 2145 BRACKENSHIRE CIRCLE, JACKSON, MS 39211

Treasurer

Name Role Address
SUSAN D VICKERY Treasurer No data
SUSAN D. VICKERY Treasurer 2145 BRACKENSHIRE CIRCLE, JACKSON, MS 39211

Vice President

Name Role Address
R BARRY VICKERY Vice President 2145 BRACKENSHIRE CIRCLE, JACKSON, MS 39211

President

Name Role Address
VALORIE V. VICKERY President 2145 BRACKENSHIRE CIRCLE, JACKSON, MS 39211

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1997-11-17 Admin Dissolution
Notice to Dissolve/Revoke Filed 1997-08-11 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1997-08-10 Notice to Dissolve/Revoke
Annual Report Filed 1996-03-15 Annual Report
Annual Report Filed 1995-03-10 Annual Report
Annual Report Filed 1994-05-11 Annual Report
Annual Report Filed 1993-05-13 Annual Report
Amendment Form Filed 1992-07-24 Amendment
Annual Report Filed 1992-07-24 Annual Report
Annual Report Filed 1991-02-15 Annual Report

Date of last update: 20 Dec 2024

Sources: Mississippi Secretary of State