-
Home Page
›
-
Counties
›
-
Holmes
›
-
39095
›
-
INDIAN BLUFFS, INC.
Company Details
Name: |
INDIAN BLUFFS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
04 Feb 1991 (34 years ago)
|
Business ID: |
578124 |
ZIP code: |
39095
|
County: |
Holmes |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
P O BOX 642LEXINGTON, MS 39095 |
Director
Name |
Role |
Address |
WILLIAM R ELLIS III
|
Director
|
6235 HOWARD RD, LEXINGTON, MS 39095
|
SALLY S ELLIS
|
Director
|
100 WILDWOOD, LEXINGTON, MS 39095
|
Treasurer
Name |
Role |
Address |
WILLIAM R ELLIS III
|
Treasurer
|
6235 HOWARD RD, LEXINGTON, MS 39095
|
President
Name |
Role |
Address |
WILLIAM R ELLIS III
|
President
|
6235 HOWARD RD, LEXINGTON, MS 39095
|
Secretary
Name |
Role |
Address |
WILLIAM R ELLIS III
|
Secretary
|
6235 HOWARD RD, LEXINGTON, MS 39095
|
Incorporator
Name |
Role |
Address |
SALLY S ELLIS
|
Incorporator
|
100 WILDWOOD, LEXINGTON, MS 39095
|
WILLIAM R ELLIS III
|
Incorporator
|
6235 HOWARD RD, LEXINGTON, MS 39095
|
Agent
Name |
Role |
Address |
WILLIAM R ELLIS III
|
Agent
|
316 COURT SQUARE, PO BOX 642, LEXINGTON, MS 39095
|
Filings
Type |
Status |
Filed Date |
Description |
Notice to Dissolve/Revoke
|
Filed
|
2004-06-28
|
Notice to Dissolve/Revoke
|
Admin Dissolution
|
Filed
|
2002-12-06
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2002-09-05
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
2002-03-04
|
Amendment
|
Reinstatement
|
Filed
|
2002-03-04
|
Reinstatement
|
Admin Dissolution
|
Filed
|
2001-12-28
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-04-07
|
Annual Report
|
Annual Report
|
Filed
|
1999-06-23
|
Annual Report
|
Annual Report
|
Filed
|
1998-04-03
|
Annual Report
|
Amendment Form
|
Filed
|
1997-03-31
|
Amendment
|
Annual Report
|
Filed
|
1997-02-17
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-01
|
Annual Report
|
Amendment Form
|
Filed
|
1995-07-11
|
Amendment
|
Annual Report
|
Filed
|
1995-06-12
|
Annual Report
|
Annual Report
|
Filed
|
1994-05-18
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-12
|
Annual Report
|
Annual Report
|
Filed
|
1992-11-10
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1992-08-25
|
Notice to Dissolve/Revoke
|
Name Reservation Form
|
Filed
|
1991-02-04
|
Name Reservation
|
Date of last update: 22 Dec 2024
Sources:
Mississippi Secretary of State