Name: | ALFORD REALTY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 03 Jan 1990 (35 years ago) |
Business ID: | 568829 |
ZIP code: | 39648 |
County: | Pike |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 620 DELAWARE AVEMC COMB, MS 39648-4025 |
Name | Role | Address |
---|---|---|
JAMES L ALFORD JR | Agent | 630 DELAWARE AVE, PO BOX 489, MCCOMB, MS 39648-489 |
Name | Role | Address |
---|---|---|
JAMES L ALFORD JR | Director | 905 BURKE ST, MCCOMB, MS 39648 |
Name | Role | Address |
---|---|---|
JAMES L ALFORD JR | President | 905 BURKE ST, MCCOMB, MS 39648 |
Name | Role | Address |
---|---|---|
ELIZABETH W ALFORD | Secretary | 905 BURKE ST, MCCOMB, MS 39648 |
Name | Role | Address |
---|---|---|
GINGER A WICKER | Incorporator | 249 LOUISIANA AVENUE, P O BOX 1344, MCCOMB, MS 39648 |
G TERRELL MORGAN | Incorporator | 249 LOUISIANA AVENUE, P O BOX 1344, MCCOMB, MS 39648 |
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 |
Annual Report | Filed | 1998-06-11 | Annual Report |
Amendment Form | Filed | 1997-03-21 | Amendment |
Annual Report | Filed | 1997-02-07 | Annual Report |
Annual Report | Filed | 1996-05-02 | Annual Report |
Annual Report | Filed | 1994-03-29 | Annual Report |
Annual Report | Filed | 1994-03-18 | Annual Report |
Annual Report | Filed | 1993-05-19 | Annual Report |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State