Name: | NOAH NELSON ENTERPRISES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 10 Jul 1989 (36 years ago) |
Business ID: | 564845 |
ZIP code: | 38655 |
County: | Lafayette |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1405 JACKSON AVE, P O BOX 389OXFORD, MS 38655-389 |
Name | Role | Address |
---|---|---|
JEAN T STRANGE | Agent | 1416 LAKESHIRE DR, TUPELO, MS 38804 |
Name | Role | Address |
---|---|---|
JEAN T STRANGE | Director | 1416 LAKESHIRE DRIVE, TUPELO, MS 38804 |
DIXIE T PURDON | Director | 1405 JACKSON AVENUE, P O BOX 389, OXFORD, MS 38655 |
Name | Role | Address |
---|---|---|
JEAN T STRANGE | President | 1416 LAKESHIRE DRIVE, TUPELO, MS 38804 |
Name | Role | Address |
---|---|---|
DIXIE T PURDON | Secretary | 1405 JACKSON AVENUE, P O BOX 389, OXFORD, MS 38655 |
Name | Role | Address |
---|---|---|
DIXIE T PURDON | Treasurer | 1405 JACKSON AVENUE, P O BOX 389, OXFORD, MS 38655 |
Name | Role |
---|---|
JEAN WALDROP | Incorporator |
Type | Status | Filed Date | Description |
---|---|---|---|
Notice to Dissolve/Revoke | Filed | 2011-06-01 | Notice to Dissolve/Revoke |
Admin Dissolution | Filed | 2010-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2010-09-12 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2009-05-22 | Annual Report |
Annual Report | Filed | 2008-08-06 | Annual Report |
Annual Report | Filed | 2007-11-06 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2007-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2006-11-14 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2006-10-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2005-05-18 | Annual Report |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State