Search icon

GEORGETOWN CELLULAR, INC.

Company Details

Name: GEORGETOWN CELLULAR, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 31 May 1990 (35 years ago)
Business ID: 572497
ZIP code: 39078
County: Copiah
State of Incorporation: MISSISSIPPI
Principal Office Address: E RAILROAD AVE, P O BOX 137GEORGETOWN, MS 39078

Agent

Name Role Address
OLENE B MILLER Agent EAST RAILROAD AVENUE, P O BOX 137, GEORGETOWN, MS 39078

Director

Name Role Address
JOSEPH A MILLER III Director E RAILROAD AVE, P O BOX 137, GEORGETOWN, MS 39078
OLENE B MILLER Director 1158 RAILROAD AVE P O BOX 137, P O BOX 137, GEORGETOWN, MS 39078
MICHELE P MILLER Director 1158 RAILROAD AVE P O BOX 137, GEORGETOWN, MS 39078

Vice President

Name Role Address
JOSEPH A MILLER III Vice President E RAILROAD AVE, P O BOX 137, GEORGETOWN, MS 39078

President

Name Role Address
OLENE B MILLER President 1158 RAILROAD AVE P O BOX 137, P O BOX 137, GEORGETOWN, MS 39078

Secretary

Name Role Address
MICHELE P MILLER Secretary 1158 RAILROAD AVE P O BOX 137, GEORGETOWN, MS 39078

Treasurer

Name Role Address
MICHELE P MILLER Treasurer 1158 RAILROAD AVE P O BOX 137, GEORGETOWN, MS 39078

Incorporator

Name Role Address
JOSEPH A MILLER III Incorporator E RAILROAD AVE, P O BOX 137, GEORGETOWN, MS 39078
OLENE B MILLER Incorporator 1158 RAILROAD AVE P O BOX 137, P O BOX 137, GEORGETOWN, MS 39078

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2004-12-28 Admin Dissolution
Notice to Dissolve/Revoke Filed 2004-10-20 Notice to Dissolve/Revoke
Annual Report Filed 2003-07-01 Annual Report
Annual Report Filed 2002-06-25 Annual Report
Annual Report Filed 2001-10-31 Annual Report
Notice to Dissolve/Revoke Filed 2001-10-16 Notice to Dissolve/Revoke
Annual Report Filed 2000-03-31 Annual Report
Annual Report Filed 1999-03-25 Annual Report
Annual Report Filed 1998-02-18 Annual Report
Annual Report Filed 1997-02-17 Annual Report

Date of last update: 21 Dec 2024

Sources: Mississippi Secretary of State