-
Home Page
›
-
Counties
›
-
Pearl River
›
-
39463
›
-
NICHOLSON WOOD, INC.
Company Details
Name: |
NICHOLSON WOOD, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
12 Jun 1990 (35 years ago)
|
Business ID: |
572740 |
ZIP code: |
39463
|
County: |
Pearl River |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
1884 HWY 11 SOUTH; P O BOX 129NICHOLSON, MS 39463 |
Agent
Name |
Role |
Address |
Stockstill, Kay F
|
Agent
|
1884 Hwy 11 South;P O Box 129, Nicholson, MS 39463
|
Incorporator
Name |
Role |
Address |
GREGORY L MCQUEEN
|
Incorporator
|
GENERAL DELIVERY, P O BOX 129, NICHOLSON, MS 39463
|
MARK T SCHOMMER
|
Incorporator
|
No data
|
Director
Name |
Role |
Address |
Barbara M Schommer
|
Director
|
208 E LAKESHORE DR, CARRIERE, MS 39426
|
Mark T Schommer
|
Director
|
208 E LAKESHORE DR, CARRIERE, MS 39426
|
Secretary
Name |
Role |
Address |
Barbara M Schommer
|
Secretary
|
208 E LAKESHORE DR, CARRIERE, MS 39426
|
KAY STOCKSTILL
|
Secretary
|
1884 HWY 11 SOUTHPO BOX 129, Nicholson, MS 39463
|
President
Name |
Role |
Address |
Mark T Schommer
|
President
|
208 E LAKESHORE DR, CARRIERE, MS 39426
|
CHARLES R. STOCKSTILL
|
President
|
1884 HWY 11 SOUTHP O BOX 129, NICHOLSON, MS 39463
|
Vice President
Name |
Role |
Address |
PHILLIPE STOCKSTILL
|
Vice President
|
1884 HWY 11 SOUTHPO BOX 129, Nicholson, MS 39463
|
Filings
Type |
Status |
Filed Date |
Description |
Amendment Form
|
Filed
|
2010-10-15
|
Amendment
|
Admin Dissolution
|
Filed
|
2008-12-05
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2008-09-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2007-05-30
|
Annual Report
|
Amendment Form
|
Filed
|
2006-05-01
|
Amendment
|
Annual Report
|
Filed
|
2006-04-26
|
Annual Report
|
Annual Report
|
Filed
|
2005-04-27
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-13
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-15
|
Annual Report
|
Annual Report
|
Filed
|
2002-05-21
|
Annual Report
|
Annual Report
|
Filed
|
2001-08-06
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-11
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-23
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-19
|
Annual Report
|
Annual Report
|
Filed
|
1997-03-20
|
Annual Report
|
Annual Report
|
Filed
|
1996-03-27
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-07
|
Annual Report
|
Annual Report
|
Filed
|
1994-05-11
|
Annual Report
|
Annual Report
|
Filed
|
1993-08-02
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1993-07-19
|
Notice to Dissolve/Revoke
|
Date of last update: 14 Mar 2025
Sources:
Mississippi Secretary of State