-
Home Page
›
-
Counties
›
-
Hinds
›
-
39211
›
-
GROUP PARTNERSHIP, INC.
Company Details
Name: |
GROUP PARTNERSHIP, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Merged
|
Effective Date: |
25 Jul 1989 (35 years ago)
|
Business ID: |
565195 |
ZIP code: |
39211
|
County: |
Hinds |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
5941 LAKE TERRACE CIRCLEJACKSON, MS 39211 |
Agent
Name |
Role |
Address |
GRANVILLE TATE JR
|
Agent
|
1400 TRUSTMARK NATIONAL BANK, BUILDING, JACKSON, MS 39201
|
Director
Name |
Role |
ROBERT N FORTENBERRY
|
Director
|
President
Name |
Role |
ROBERT N FORTENBERRY
|
President
|
Secretary
Name |
Role |
BETTY C FORTENBERRY
|
Secretary
|
Treasurer
Name |
Role |
BETTY C FORTENBERRY
|
Treasurer
|
Incorporator
Name |
Role |
Address |
GRANVILLE TATE JR
|
Incorporator
|
1400 TRUSTMARK NATIONAL BANK, BUILDING, JACKSON, MS 39201
|
Filings
Type |
Status |
Filed Date |
Description |
Merger
|
Filed
|
1995-01-03
|
Merger
|
Amendment Form
|
Filed
|
1994-05-12
|
Amendment
|
Annual Report
|
Filed
|
1994-04-08
|
Annual Report
|
Annual Report
|
Filed
|
1993-03-22
|
Annual Report
|
Revocation
|
Filed
|
1992-11-05
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
1992-08-25
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1992-08-05
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1992-05-28
|
Annual Report
|
Amendment Form
|
Filed
|
1992-05-28
|
Amendment
|
Annual Report
|
Filed
|
1991-03-26
|
Annual Report
|
Annual Report
|
Filed
|
1990-02-21
|
Annual Report
|
Name Reservation Form
|
Filed
|
1989-07-25
|
Name Reservation
|
Date of last update: 21 Dec 2024
Sources:
Mississippi Secretary of State