Name: | GUNTER & PEEL FUNERAL HOME, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 01 May 1963 (62 years ago) |
Business ID: | 551063 |
ZIP code: | 39701 |
County: | Lowndes |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 903 COLLEGE STCOLUMBUS, MS 39701-5806 |
Name | Role | Address |
---|---|---|
HUNTER M GHOLSON | Agent | 605 SECOND AVENUE N, P O BOX 1111, COLUMBUS, MS 39703 |
Name | Role | Address |
---|---|---|
Hollis W Knight | Director | No data |
Hollis K Peel | Director | 903 College St, Columbus, SM 39701 |
Charles Peel Jr | Director | No data |
Hunter M Gholson | Director | 605 Second Avenue N, P O Box 1111, Columbus, MS 39703 |
Name | Role | Address |
---|---|---|
Hollis K Peel | President | 903 College St, Columbus, SM 39701 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2013-10-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2013-01-23 | Notice to Dissolve/Revoke |
Admin Dissolution | Filed | 2010-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2010-09-12 | Notice to Dissolve/Revoke |
Dissolution | Filed | 2009-12-11 | Dissolution |
Annual Report | Filed | 2009-05-06 | Annual Report |
Annual Report | Filed | 2008-09-09 | Annual Report |
Annual Report | Filed | 2007-04-16 | Annual Report |
Annual Report | Filed | 2006-06-13 | Annual Report |
Date of last update: 20 Dec 2024
Sources: Mississippi Secretary of State