Name: | HERITAGE REALTY GROUP, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 14 Mar 1988 (37 years ago) |
Business ID: | 552011 |
ZIP code: | 38652 |
County: | Union |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 126 W BANKHEAD STNEW ALBANY, MS 38652 |
Name | Role | Address |
---|---|---|
JERRY B MAULDIN | Agent | 126 WEST BANKHEAD ST, NEW ALBANY, MS 38652 |
Name | Role | Address |
---|---|---|
CHARLOTTE M GRESHAM | Director | 102 CENTRAL AVENUE, NEW ALBANY, MS 38652 |
JERRY B MAULDIN | Director | 126 WEST BANKHEAD ST, NEW ALBANY, MS 38652 |
Name | Role | Address |
---|---|---|
CHARLOTTE M GRESHAM | Vice President | 102 CENTRAL AVENUE, NEW ALBANY, MS 38652 |
Name | Role | Address |
---|---|---|
JERRY B MAULDIN | President | 126 WEST BANKHEAD ST, NEW ALBANY, MS 38652 |
Name | Role | Address |
---|---|---|
CHARLOTTE M GRESHAM | Incorporator | 102 CENTRAL AVENUE, NEW ALBANY, MS 38652 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1991-12-11 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-01-15 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1989-12-28 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1989-10-26 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 1988-03-14 | Name Reservation |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State