-
Home Page
›
-
Counties
›
-
Grenada
›
-
38902
›
-
PRO LURES, INC.
Company Details
Name: |
PRO LURES, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
18 Oct 1990 (34 years ago)
|
Business ID: |
575566 |
ZIP code: |
38902
|
County: |
Grenada |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
P O BOX 237GRENADA, MS 38902-237 |
Agent
Name |
Role |
Address |
CAROL HENDRICKS
|
Agent
|
17125 HWY 8 W, PO BOX 237, GRENADA, MS 38902-0237
|
Director
Name |
Role |
Address |
JOHN W HENDRICKS SR
|
Director
|
17125 HWY 8 W, P O BOX 237, GRENADA, MS 38902
|
ROGER HAVENS
|
Director
|
528 SYLES RD, DUCK HILL, MS 38925
|
GAIL M HAVENS
|
Director
|
528 SAYLES RD, DUCK HILL, MS 38925
|
Secretary
Name |
Role |
Address |
ROGER HAVENS
|
Secretary
|
528 SYLES RD, DUCK HILL, MS 38925
|
Treasurer
Name |
Role |
Address |
ROGER HAVENS
|
Treasurer
|
528 SYLES RD, DUCK HILL, MS 38925
|
President
Name |
Role |
Address |
GAIL M HAVENS
|
President
|
528 SAYLES RD, DUCK HILL, MS 38925
|
Vice President
Name |
Role |
Address |
GAIL M HAVENS
|
Vice President
|
528 SAYLES RD, DUCK HILL, MS 38925
|
Incorporator
Name |
Role |
Address |
JOHN W HENDRICKS SR
|
Incorporator
|
17125 HWY 8 W, P O BOX 237, GRENADA, MS 38902
|
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
|
2003-06-27
|
Annual Report
|
Annual Report
|
Filed
|
2002-05-18
|
Annual Report
|
Annual Report
|
Filed
|
2001-11-07
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-03-23
|
Annual Report
|
Amendment Form
|
Filed
|
1999-03-12
|
Amendment
|
Annual Report
|
Filed
|
1999-02-19
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-09
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-20
|
Annual Report
|
Annual Report
|
Filed
|
1996-03-20
|
Annual Report
|
Annual Report
|
Filed
|
1995-03-10
|
Annual Report
|
Annual Report
|
Filed
|
1994-03-24
|
Annual Report
|
Amendment Form
|
Filed
|
1994-03-02
|
Amendment
|
Annual Report
|
Filed
|
1993-03-22
|
Annual Report
|
Annual Report
|
Filed
|
1992-04-09
|
Annual Report
|
Annual Report
|
Filed
|
1991-07-22
|
Annual Report
|
Name Reservation Form
|
Filed
|
1990-10-18
|
Name Reservation
|
Date of last update: 05 Feb 2025
Sources:
Mississippi Secretary of State