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
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
R BARRY VICKERY Director 2145 BRACKENSHIRE CIRCLE, JACKSON, MS 39211

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 2145 BRACKENSHIRE CIRCLE, JACKSON, MS 39211
SUSAN D VICKERY Treasurer No data

President

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

Vice President

Name Role Address
R BARRY VICKERY Vice 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 Apr 2025

Sources: Mississippi Secretary of State