Name: | F & F LAUNDRAMAT, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 19 Jan 1988 (37 years ago) |
Business ID: | 550192 |
ZIP code: | 39180 |
County: | Warren |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 206 WILLOW WAYVICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
JOHN R FORD | Agent | 206 WILLOW WAY, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
FRANK L FORD | Director | No data |
SHARON B FORD | Director | No data |
JOHN R FORD | Director | 206 WILLOW WAY, VICKSBURG, MS 39180 |
BOBBY L FORD | Director | No data |
Name | Role |
---|---|
FRANK L FORD | Treasurer |
Name | Role |
---|---|
SHARON B FORD | Vice President |
Name | Role | Address |
---|---|---|
JOHN R FORD | President | 206 WILLOW WAY, VICKSBURG, MS 39180 |
Name | Role |
---|---|
BOBBY L FORD | Secretary |
Name | Role | Address |
---|---|---|
JEANNIE C HALEY | Incorporator | No data |
ROBERT R BAILESS | Incorporator | 1301 WASHINGTON ST, VICKSBURG, MS 39180 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1995-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1994-05-06 | Annual Report |
Annual Report | Filed | 1993-09-28 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1992-09-10 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 1991-05-06 | Reinstatement |
Annual Report | Filed | 1991-05-06 | Annual Report |
Date of last update: 20 Dec 2024
Sources: Mississippi Secretary of State