HELMS-ROARK,INC.
Branch
Name: | HELMS-ROARK,INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 12 Jul 1988 (37 years ago) |
Branch of: | HELMS-ROARK,INC., ALABAMA (Company Number 000-099-254) |
Business ID: | 555029 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 418 SCOTT STMONTGOMERY, AL 37104 |
Name | Role | Address |
---|---|---|
RALPH D YOUNG | Agent | 2301 14TH ST SUITE 204, GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
PENNY HELMS | Director | No data |
JULIA ROARK | Director | No data |
R RANDALL ROARK | Director | 418 SCOTT ST, MONTGOMERY, AL 36104 |
WILLIAM R HELMS | Director | 418 SCOTT ST, MONTGOMERY, AL 36104 |
Name | Role |
---|---|
PENNY HELMS | Secretary |
Name | Role |
---|---|
JULIA ROARK | Treasurer |
Name | Role | Address |
---|---|---|
R RANDALL ROARK | President | 418 SCOTT ST, MONTGOMERY, AL 36104 |
Name | Role | Address |
---|---|---|
WILLIAM R HELMS | Vice President | 418 SCOTT ST, MONTGOMERY, AL 36104 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1996-12-04 | Revocation |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-06-27 | Annual Report |
Annual Report | Filed | 1994-05-09 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-06-28 | Annual Report |
Annual Report | Filed | 1992-10-20 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-12-09 | Annual Report |
This company hasn't received any reviews.
Date of last update: 15 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website