Name: | COKER'S PARK HOTEL AND RESTAURANT, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 28 Dec 1988 (36 years ago) |
Business ID: | 559951 |
ZIP code: | 38821 |
County: | Monroe |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 100 S MAIN STAMORY, MS 38821 |
Name | Role | Address |
---|---|---|
EDWARD L COKER | Agent | 100 MAIN ST S, AMORY, MS 38821 |
Name | Role | Address |
---|---|---|
EDWARD L COCKER | Secretary | 610 SEVENTH AVENUE S, AMORY, MS 38821 |
Name | Role | Address |
---|---|---|
EDWARD L COCKER | Vice President | 610 SEVENTH AVENUE S, AMORY, MS 38821 |
Name | Role | Address |
---|---|---|
ROSE C COKER | President | 610 SEVENTH AVENUE S, AMORY, MS 38821 |
Name | Role | Address |
---|---|---|
ROSE C COKER | Treasurer | 610 SEVENTH AVENUE S, AMORY, MS 38821 |
Name | Role | Address |
---|---|---|
EDWARD L COCKER | Incorporator | 610 SEVENTH AVENUE S, AMORY, MS 38821 |
ROSE C COKER | Incorporator | 610 SEVENTH AVENUE S, AMORY, MS 38821 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1994-10-14 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-05-20 | Annual Report |
Amendment Form | Filed | 1992-07-02 | Amendment |
Annual Report | Filed | 1992-07-02 | Annual Report |
Annual Report | Filed | 1991-07-11 | Annual Report |
Annual Report | Filed | 1991-01-14 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1989-12-14 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1989-10-26 | Notice to Dissolve/Revoke |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State