MERCY VENTURES, INC.

Name: | MERCY VENTURES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 23 Sep 1988 (37 years ago) |
Business ID: | 558781 |
ZIP code: | 39180 |
County: | Warren |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 100 MCAULEY DRVICKSBURG, MS 39180-2825 |
Name | Role | Address |
---|---|---|
WILLIAM L SHAPPLEY JR | Agent | 1301 WASHINGTON ST, 8TH FLOOR, VICKSBURG, MS 39180 |
Name | Role |
---|---|
ROLAND P RICHARDSON | Director |
ROBERT A YEAGER | Director |
JAMES E DALTON JR | Director |
Name | Role |
---|---|
ROBERT A YEAGER | Treasurer |
Name | Role |
---|---|
ROBERT A YEAGER | Vice President |
CHRISTY F BATTS | Vice President |
Name | Role |
---|---|
JAMES E DALTON JR | President |
Name | Role |
---|---|
CHRISTY F BATTS | Secretary |
Name | Role | Address |
---|---|---|
JEANNIE HALEY | Incorporator | 1301 WASHINGTON ST, 8TH FLOOR, VICKSBURG, MS 39180 |
WILLIAM L SHAPPLEY JR | Incorporator | 1301 WASHINGTON ST, 8TH FLOOR, VICKSBURG, MS 39180 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1992-11-10 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-07-31 | Annual Report |
Amendment Form | Filed | 1991-07-31 | Amendment |
Correction Amendment Form | Filed | 1990-10-26 | Correction |
Revocation | Filed | 1990-10-26 | Revocation |
Notice to Dissolve/Revoke | Filed | 1990-07-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1990-04-02 | Annual Report |
Annual Report | Filed | 1989-02-17 | Annual Report |
Amendment Form | Filed | 1988-11-16 | Amendment |
This company hasn't received any reviews.
Date of last update: 21 Apr 2025
Sources: Mississippi Secretary of State