-
Home Page
›
-
Counties
›
-
Warren
›
-
39180
›
-
BUNNY'S CHILD CARE, INC.
Company Details
Name: |
BUNNY'S CHILD CARE, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
02 Sep 1988 (36 years ago)
|
Business ID: |
557029 |
ZIP code: |
39180
|
County: |
Warren |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
2362 2364 GROVE STVICKSBURG, MS 39180 |
Agent
Name |
Role |
Address |
BURNICE H REIHSMANN
|
Agent
|
2364 GROVE ST, VICKSBURG, MS 39180
|
Director
Name |
Role |
Address |
BURNICE H REISHMANN
|
Director
|
2362 2364 GROVE ST, VICKSBURG, MS 39180
|
R MATTHEW REIHSMANN
|
Director
|
2362 2364 GROVE ST, VICKSBURG, MS 39180
|
RICHARD M REIHSMANN
|
Director
|
2362 2364 GROVE ST, VICKSBURG, MS 39180
|
President
Name |
Role |
Address |
BURNICE H REISHMANN
|
President
|
2362 2364 GROVE ST, VICKSBURG, MS 39180
|
Treasurer
Name |
Role |
Address |
R MATTHEW REIHSMANN
|
Treasurer
|
2362 2364 GROVE ST, VICKSBURG, MS 39180
|
RICHARD M REIHSMANN
|
Treasurer
|
2362 2364 GROVE ST, VICKSBURG, MS 39180
|
Secretary
Name |
Role |
Address |
RICHARD M REIHSMANN
|
Secretary
|
2362 2364 GROVE ST, VICKSBURG, MS 39180
|
Incorporator
Name |
Role |
Address |
EUGENE A PERRIER
|
Incorporator
|
1001 ADAMS ST, P O BOX 1585, VICKSBURG, MS 39180
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2007-12-26
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2007-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2006-07-11
|
Annual Report
|
Annual Report
|
Filed
|
2005-03-30
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-05
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-08
|
Annual Report
|
Annual Report
|
Filed
|
2002-03-27
|
Annual Report
|
Annual Report
|
Filed
|
2001-07-30
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-21
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-03
|
Annual Report
|
Annual Report
|
Filed
|
1998-04-17
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-12
|
Annual Report
|
Annual Report
|
Filed
|
1996-05-29
|
Annual Report
|
Annual Report
|
Filed
|
1995-03-17
|
Annual Report
|
Amendment Form
|
Filed
|
1995-03-06
|
Amendment
|
Annual Report
|
Filed
|
1994-03-21
|
Annual Report
|
Annual Report
|
Filed
|
1993-03-04
|
Annual Report
|
Annual Report
|
Filed
|
1992-12-18
|
Annual Report
|
Reinstatement
|
Filed
|
1992-12-18
|
Reinstatement
|
Admin Dissolution
|
Filed
|
1992-11-10
|
Admin Dissolution
|
Date of last update: 21 Dec 2024
Sources:
Mississippi Secretary of State