Name: | COLE ENTERPRISES OF MISSISSIPPI, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 13 Apr 1989 (36 years ago) |
Business ID: | 562901 |
ZIP code: | 38829 |
County: | Prentiss |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 937BOONEVILLE, MS 38829 |
Name | Role | Address |
---|---|---|
PHILLIP COLE | Director | HWY 45 S, P O BOX 937, BOONEVILLE, MS 38829 |
SHIRLEY COLE | Director | HWY 45 S, P O BOX 937, BOONEVILLE, MS 38829 |
Name | Role | Address |
---|---|---|
PHILLIP COLE | President | HWY 45 S, P O BOX 937, BOONEVILLE, MS 38829 |
Name | Role | Address |
---|---|---|
SHIRLEY COLE | Secretary | HWY 45 S, P O BOX 937, BOONEVILLE, MS 38829 |
Name | Role | Address |
---|---|---|
SHIRLEY COLE | Treasurer | HWY 45 S, P O BOX 937, BOONEVILLE, MS 38829 |
Name | Role | Address |
---|---|---|
PHILLIP COLE | Incorporator | HWY 45 S, P O BOX 937, BOONEVILLE, MS 38829 |
SHIRLEY COLE | Incorporator | HWY 45 S, P O BOX 937, BOONEVILLE, MS 38829 |
Name | Role | Address |
---|---|---|
DUNCAN LOTT | Agent | 305 WEST COLLEGE ST, BOONEVILLE, MS 38829 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1995-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1994-03-11 | Annual Report |
Annual Report | Filed | 1993-02-18 | Annual Report |
Amendment Form | Filed | 1992-02-24 | Amendment |
Annual Report | Filed | 1992-02-24 | Annual Report |
See File | Filed | 1991-11-12 | See File |
Annual Report | Filed | 1991-07-16 | Annual Report |
Annual Report | Filed | 1990-04-03 | Annual Report |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State