Name: | QUARTERMAIN CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 20 Sep 1988 (36 years ago) |
Business ID: | 557397 |
ZIP code: | 39211 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 5931 KRISTEN DRIVEJACKSON, MS 39211 |
Name | Role | Address |
---|---|---|
LOIS JONES | Agent | 5931 KRISTEN DR, JACKSON, MS 39211 |
Name | Role | Address |
---|---|---|
J D HOLLOWAY | Director | No data |
I LOIS JONES | Director | 5931 KRISTEN DRIVE, JACKSON, MS 39211 |
LOIS JONES | Director | 5931 KRISTEN DRIVE, JACKSON, MS 39211 |
Name | Role | Address |
---|---|---|
J D HOLLOWAY | Vice President | No data |
LOIS JONES | Vice President | 5931 KRISTEN DRIVE, JACKSON, MS 39211 |
Name | Role | Address |
---|---|---|
I LOIS JONES | President | 5931 KRISTEN DRIVE, JACKSON, MS 39211 |
Name | Role |
---|---|
LOIS JONES | Secretary |
Name | Role | Address |
---|---|---|
EVELYN TRACY | Incorporator | 6055 RIDGEWOOD ROAD, JACKSON, MS 39211 |
K F BOACKLE | Incorporator | 6055 RIDGEWOOD ROAD, JACKSON, MS 39211 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1996-12-04 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1995-07-24 | Amendment |
Annual Report | Filed | 1995-06-16 | Annual Report |
Annual Report | Filed | 1994-10-12 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-04-19 | Annual Report |
Annual Report | Filed | 1992-04-16 | Annual Report |
Annual Report | Filed | 1991-07-31 | Annual Report |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State