Name: | CINNAMONS OF GREENVILLE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 05 Feb 1988 (37 years ago) |
Business ID: | 550620 |
ZIP code: | 39201 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 700 S WEST ST # 1200JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
LARRY W SEAB | Agent | 700 S WEST ST SUITE 1200, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
DOTTI SEAB | Director | No data |
CHARLES F FAIL | Director | No data |
LARRY W SEAB | Director | 700 S WEST ST SUITE 1200, JACKSON, MS 39201 |
Name | Role |
---|---|
DOTTI SEAB | Secretary |
Name | Role |
---|---|
DOTTI SEAB | Treasurer |
Name | Role |
---|---|
CHARLES F FAIL | Vice President |
Name | Role | Address |
---|---|---|
LARRY W SEAB | President | 700 S WEST ST SUITE 1200, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
STACEY L SMITH | Incorporator | 100 CONGRESS ST S, JACKSON, MS 39201 |
STANLEY Q SMITH | Incorporator | 100 S CONGRESS ST, JACKSON, MS 39201 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1992-11-10 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1992-05-18 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-07-11 | Annual Report |
Revocation | Filed | 1990-12-12 | Revocation |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1990-07-19 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1990-04-02 | Amendment |
Annual Report | Filed | 1990-04-02 | Annual Report |
Annual Report | Filed | 1989-02-10 | Annual Report |
Date of last update: 20 Dec 2024
Sources: Mississippi Secretary of State