Name: | MID-STATE PROPERTIES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 29 Jan 1990 (35 years ago) |
Business ID: | 569526 |
ZIP code: | 39157 |
County: | Madison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 197 Charmant Drive, Suite 1Ridgeland, MS 39157 |
Name | Role |
---|---|
Robert D Rogers Jr | Incorporator |
Name | Role |
---|---|
Robert D Rogers Jr | Director |
Thomas M Chandler | Director |
Name | Role |
---|---|
Robert D Rogers Jr | President |
Name | Role | Address |
---|---|---|
Thomas M Chandler | Secretary | No data |
Michael Joe | Secretary | 197 Charmant Drive, Ridgeland, MS 39157 |
Name | Role |
---|---|
Thomas M Chandler | Treasurer |
Name | Role | Address |
---|---|---|
Joe, Michael | Agent | 197 Charmant Drive Suite 1, Ridgeland, MS 39157 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2020-02-03 | Dissolution For MID-STATE PROPERTIES, INC. |
Annual Report | Filed | 2019-01-22 | Annual Report For MID-STATE PROPERTIES, INC. |
Annual Report | Filed | 2018-02-03 | Annual Report For MID-STATE PROPERTIES, INC. |
Annual Report | Filed | 2017-02-25 | Annual Report For MID-STATE PROPERTIES, INC. |
Annual Report | Filed | 2016-02-23 | Annual Report For MID-STATE PROPERTIES, INC. |
Annual Report | Filed | 2015-02-05 | Annual Report For MID-STATE PROPERTIES, INC. |
Annual Report | Filed | 2014-01-29 | Annual Report |
Annual Report | Filed | 2013-01-29 | Annual Report |
Annual Report | Filed | 2012-03-01 | Annual Report |
Amendment Form | Filed | 2011-03-11 | Amendment |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State