-
Home Page
›
-
Counties
›
-
Copiah
›
-
39059
›
-
COPIAH HOME CENTER, INC.
Company Details
Name: |
COPIAH HOME CENTER, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
11 Jul 1988 (37 years ago)
|
Business ID: |
554986 |
ZIP code: |
39059
|
County: |
Copiah |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
25068 HWY 51, P O BOX 391CRYSTAL SPRINGS, MS 39059 |
Agent
Name |
Role |
Address |
AMOS STEPHEN WATKINS SR
|
Agent
|
25068 HWY 51, CRYSTAL SPRINGS, MS 39059
|
Incorporator
Name |
Role |
Address |
Amos S Watkins Sr
|
Incorporator
|
200 Raymond St, Crystal Springs, MS 39059
|
Janice Watkins
|
Incorporator
|
No data
|
Director
Name |
Role |
Address |
Amos S Watkins Sr
|
Director
|
108 N. Raymond St. P.o. Box 391, Crystal Springs, MS 39059
|
Clint Watkins
|
Director
|
1751 Charity Drive, Brentwood, TN 37027
|
President
Name |
Role |
Address |
Amos S Watkins Sr
|
President
|
108 N. Raymond St. P.o. Box 391, Crystal Springs, MS 39059
|
Secretary
Name |
Role |
Address |
Clint Watkins
|
Secretary
|
1751 Charity Drive, Brentwood, TN 37027
|
Treasurer
Name |
Role |
Address |
Clint Watkins
|
Treasurer
|
1751 Charity Drive, Brentwood, TN 37027
|
Vice President
Name |
Role |
Address |
Janice Watkins
|
Vice President
|
1751 Charity Drive, Brentwood, TN 37027
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2011-12-05
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2011-07-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2010-05-12
|
Annual Report
|
Reinstatement
|
Filed
|
2010-05-12
|
Reinstatement
|
Admin Dissolution
|
Filed
|
2008-12-05
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2008-09-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2007-07-13
|
Annual Report
|
Annual Report
|
Filed
|
2006-05-19
|
Annual Report
|
Annual Report
|
Filed
|
2005-04-28
|
Annual Report
|
Annual Report
|
Filed
|
2004-03-30
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-15
|
Annual Report
|
Annual Report
|
Filed
|
2002-04-12
|
Annual Report
|
Annual Report
|
Filed
|
2001-10-09
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-15
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-04
|
Annual Report
|
Annual Report
|
Filed
|
1998-01-19
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-12
|
Annual Report
|
Annual Report
|
Filed
|
1996-09-24
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-30
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-29
|
Notice to Dissolve/Revoke
|
Date of last update: 21 Dec 2024
Sources:
Mississippi Secretary of State