-
Home Page
›
-
Counties
›
-
Warren
›
-
39180
›
-
GO-FER GIRLS, INC.
Company Details
Name: |
GO-FER GIRLS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
26 May 1989 (36 years ago)
|
Business ID: |
563897 |
ZIP code: |
39180
|
County: |
Warren |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
211 HARRIETT STVICKSBURG, MS 39180-5111 |
Agent
Name |
Role |
Address |
MARY BENSON
|
Agent
|
211 HARRIETT ST, VICKSBURG, MS 39180
|
Director
Name |
Role |
Address |
HOWARD BENSON
|
Director
|
211 HARRIETT ST, VICKSBURG, MS 39180-5111
|
SCOTT BENSON
|
Director
|
211 HARRIETT ST, VICKSBURG, MS 39180-5111
|
MARY BENSON
|
Director
|
211 HARRIETT ST, VICKSBURG, MS 39180
|
Vice President
Name |
Role |
Address |
HOWARD BENSON
|
Vice President
|
211 HARRIETT ST, VICKSBURG, MS 39180-5111
|
Secretary
Name |
Role |
Address |
SCOTT BENSON
|
Secretary
|
211 HARRIETT ST, VICKSBURG, MS 39180-5111
|
President
Name |
Role |
Address |
MARY BENSON
|
President
|
211 HARRIETT ST, VICKSBURG, MS 39180
|
Incorporator
Name |
Role |
Address |
JAN JACKSON
|
Incorporator
|
2904 LAUREL ST, VICKSBURG, MS 39180
|
MARY BENSON
|
Incorporator
|
211 HARRIETT ST, VICKSBURG, MS 39180
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2007-12-26
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2007-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2006-06-28
|
Annual Report
|
Annual Report
|
Filed
|
2005-04-04
|
Annual Report
|
Annual Report
|
Filed
|
2004-08-28
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-05
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-02
|
Annual Report
|
Annual Report
|
Filed
|
2002-08-20
|
Annual Report
|
Annual Report
|
Filed
|
2001-06-22
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-05
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-15
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-18
|
Annual Report
|
Annual Report
|
Filed
|
1997-09-04
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1997-08-11
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1997-08-10
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1996-04-01
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-14
|
Annual Report
|
Annual Report
|
Filed
|
1994-05-19
|
Annual Report
|
Annual Report
|
Filed
|
1993-03-26
|
Annual Report
|
Annual Report
|
Filed
|
1992-05-06
|
Annual Report
|
Date of last update: 21 Dec 2024
Sources:
Mississippi Secretary of State