LITTLE ROME, INC.

Name: | LITTLE ROME, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 02 Feb 1989 (36 years ago) |
Business ID: | 561048 |
ZIP code: | 38737 |
County: | Sunflower |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 105 S MAIN ST, P O BOX 288DREW, MS 38737 |
Name | Role | Address |
---|---|---|
ERNEST E. SEAL | Agent | 201 E SUNFLOWER RD STE 1, CLEVELAND, MS 38732 |
Name | Role |
---|---|
EUGENE MITCHELL | Director |
WILLIAM MITCHELL | Director |
LLOYD MITCHELL | Director |
MICHAEL MITCHELL | Director |
Name | Role |
---|---|
EUGENE MITCHELL | President |
Name | Role |
---|---|
WILLIAM MITCHELL | Secretary |
Name | Role |
---|---|
LLOYD MITCHELL | Vice President |
Name | Role |
---|---|
MICHAEL MITCHELL | Treasurer |
Name | Role | Address |
---|---|---|
R L HOLLADAY | Incorporator | 105 S MAIN ST, P O BOX 288, DREW, MS 38737 |
Type | Status | Filed Date | Description |
---|---|---|---|
Notice to Dissolve/Revoke | Filed | 2012-09-21 | Notice to Dissolve/Revoke |
Admin Dissolution | Filed | 1999-11-15 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-03-02 | Annual Report |
Annual Report | Filed | 1997-02-17 | Annual Report |
Annual Report | Filed | 1996-09-20 | Annual Report |
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 | 1995-06-29 | Annual Report |
This company hasn't received any reviews.
Date of last update: 21 Apr 2025
Sources: Mississippi Secretary of State