COX'S COUNTING, INC.

Name: | COX'S COUNTING, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 08 Aug 1990 (35 years ago) |
Business ID: | 574110 |
ZIP code: | 39042 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 171-3 SHADY PINE COVEBRANDON, MS 39042 |
Name | Role |
---|---|
DELAINE MCCRAW WHITTINGTON | Director |
MICHAEL COX | Director |
WALICE F COLLINS | Director |
HATTIE MAE COX | Director |
Name | Role |
---|---|
DELAINE MCCRAW WHITTINGTON | Secretary |
Name | Role |
---|---|
HATTIE MAE COX | President |
Name | Role | Address |
---|---|---|
DOROTHY J BLANKS | Incorporator | 106 E MAIN ST, RAYMOND, MS 39154 |
WILLIAM W FERGUSON | Incorporator | 106 E MAIN ST, RAYMOND, MS 39154 |
Name | Role | Address |
---|---|---|
HATTIE MAE COX | Agent | 171-3 SHADY PINE COVE, BRANDON, MS 39047 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-12-28 | Admin Dissolution |
Annual Report | Filed | 2001-12-11 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-03-23 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1999-08-09 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-04-02 | Annual Report |
Annual Report | Filed | 1998-01-26 | Annual Report |
Amendment Form | Filed | 1997-04-16 | Amendment |
Annual Report | Filed | 1997-03-31 | Annual Report |
Annual Report | Filed | 1996-05-22 | Annual Report |
This company hasn't received any reviews.
Date of last update: 21 Apr 2025
Sources: Mississippi Secretary of State