-
Home Page
›
-
Counties
›
-
Rankin
›
-
39042
›
-
COX'S COUNTING, INC.
Company Details
Name: |
COX'S COUNTING, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
08 Aug 1990 (34 years ago)
|
Business ID: |
574110 |
ZIP code: |
39042
|
County: |
Rankin |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
171-3 SHADY PINE COVEBRANDON, MS 39042 |
Director
Name |
Role |
DELAINE MCCRAW WHITTINGTON
|
Director
|
MICHAEL COX
|
Director
|
WALICE F COLLINS
|
Director
|
HATTIE MAE COX
|
Director
|
Secretary
Name |
Role |
DELAINE MCCRAW WHITTINGTON
|
Secretary
|
President
Name |
Role |
HATTIE MAE COX
|
President
|
Incorporator
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
|
Agent
Name |
Role |
Address |
HATTIE MAE COX
|
Agent
|
171-3 SHADY PINE COVE, BRANDON, MS 39047
|
Filings
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
|
Annual Report
|
Filed
|
1995-08-18
|
Annual Report
|
Annual Report
|
Filed
|
1994-03-22
|
Annual Report
|
Annual Report
|
Filed
|
1993-04-15
|
Annual Report
|
Annual Report
|
Filed
|
1992-04-15
|
Annual Report
|
Annual Report
|
Filed
|
1991-07-23
|
Annual Report
|
Name Reservation Form
|
Filed
|
1990-08-08
|
Name Reservation
|
Date of last update: 21 Dec 2024
Sources:
Mississippi Secretary of State