Name: | B J V INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 09 Mar 1989 (36 years ago) |
Business ID: | 561956 |
ZIP code: | 39218 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1201 HWY 49 NJACKSON, MS 39218 |
Name | Role | Address |
---|---|---|
WALTER L BAKER | Agent | 3091 HWY 49 SOUTH #D, FLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
JOHN C CRAIG | Director | 3091 HWY 49 SOUTH, FLORENCE, MS 39073 |
RUTH B CRAIG | Director | No data |
Name | Role | Address |
---|---|---|
JOHN C CRAIG | President | 3091 HWY 49 SOUTH, FLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
JOHN C CRAIG | Vice President | 3091 HWY 49 SOUTH, FLORENCE, MS 39073 |
Name | Role |
---|---|
RUTH B CRAIG | Secretary |
Name | Role |
---|---|
RUTH B CRAIG | Treasurer |
Name | Role | Address |
---|---|---|
JOHN C CRAIG | Incorporator | 3091 HWY 49 SOUTH, FLORENCE, MS 39073 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1998-10-16 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1998-02-13 | Amendment |
Reinstatement | Filed | 1997-09-29 | Reinstatement |
Admin Dissolution | Filed | 1994-10-14 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-05-06 | Annual Report |
Amendment Form | Filed | 1993-04-19 | Amendment |
Annual Report | Filed | 1992-10-13 | Annual Report |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State