-
Home Page
›
-
Counties
›
-
Leflore
›
-
38930
›
-
WEBSTER'S, INC.
Company Details
Name: |
WEBSTER'S, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
21 Nov 1989 (35 years ago)
|
Business ID: |
567761 |
ZIP code: |
38930
|
County: |
Leflore |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
216 W CLAIBORNE AVEGREENWOOD, MS 38930-3506 |
Agent
Name |
Role |
Address |
LEE B FOREMAN
|
Agent
|
216 W CLAIBORNE ST, GREENWOOD, MS 38930
|
Director
Name |
Role |
Address |
BOBBY L. BAKER JR.
|
Director
|
216 WEST CLAIBORNE STREET, GREENWOOD, MS 38930
|
President
Name |
Role |
Address |
BOBBY L. BAKER JR.
|
President
|
216 WEST CLAIBORNE STREET, GREENWOOD, MS 38930
|
Treasurer
Name |
Role |
Address |
BOBBY L. BAKER JR.
|
Treasurer
|
216 WEST CLAIBORNE STREET, GREENWOOD, MS 38930
|
Vice President
Name |
Role |
Address |
BOBBY L. BAKER JR.
|
Vice President
|
216 WEST CLAIBORNE STREET, GREENWOOD, MS 38930
|
Incorporator
Name |
Role |
Address |
CHARLES J SWAYZE JR
|
Incorporator
|
308 FULTON ST, GREENWOOD, MS 38930
|
Secretary
Name |
Role |
Address |
BOBBY L. BAKER JR.
|
Secretary
|
216 WEST CLAIBORNE STREET, GREENWOOD, MS 38930
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1999-11-15
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1999-08-19
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1999-07-14
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1998-07-03
|
Amendment
|
Annual Report
|
Filed
|
1998-01-27
|
Annual Report
|
Annual Report
|
Filed
|
1997-04-07
|
Annual Report
|
Annual Report
|
Filed
|
1996-05-07
|
Annual Report
|
Amendment Form
|
Filed
|
1996-04-26
|
Amendment
|
Annual Report
|
Filed
|
1995-04-24
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-01
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-07
|
Annual Report
|
Annual Report
|
Filed
|
1992-11-02
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1992-08-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1991-08-05
|
Annual Report
|
Annual Report
|
Filed
|
1990-03-16
|
Annual Report
|
Name Reservation Form
|
Filed
|
1989-11-21
|
Name Reservation
|
Date of last update: 21 Dec 2024
Sources:
Mississippi Secretary of State