Name: | REDBUD SPRINGS GOLF & COUNTRY CLUB, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Non Profit Corporation |
Status: | Good Standing |
Effective Date: | 25 Jan 1946 (79 years ago) |
Business ID: | 570095 |
ZIP code: | 39090 |
County: | Attala |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 113KOSCIUSKO, MS 39090 |
Name | Role | Address |
---|---|---|
Al Chadick | Agent | 127 East Jefferson Street, Kosciusko, MS 39090 |
Name | Role | Address |
---|---|---|
Ricky Pee | President | 2077 Attala Road 1202, Kosciusko, MS 39090 |
Name | Role | Address |
---|---|---|
Danny Howell | Secretary | 18409 Hwy 12E, Kosciusko, MS 39090 |
Name | Role | Address |
---|---|---|
Kenny Dungan | Director | 120 South Natchez St, Kosciusko, MS 39090 |
Name | Role | Address |
---|---|---|
Kenny Dungan | Other | 120 South Natchez St, Kosciusko, MS 39090 |
Name | Role | Address |
---|---|---|
Kenny Dungan | Treasurer | 120 South Natchez St, Kosciusko, MS 39090 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2017-09-07 | Amendment For REDBUD SPRINGS GOLF & COUNTRY CLUB, INC. |
Amendment Form | Filed | 2016-09-01 | Amendment For REDBUD SPRINGS GOLF & COUNTRY CLUB, INC. |
Formation Form | Filed | 2011-07-01 | Formation |
See File | Filed | 1991-09-16 | See File |
Amendment Form | Filed | 1990-02-21 | Amendment |
Correction Amendment Form | Filed | 1990-01-26 | Correction |
Admin Dissolution | Filed | 1989-05-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1989-01-17 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1984-10-10 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1980-07-03 | Amendment |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State