Name: | HERITAGE CENTRE CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 22 Feb 1991 (34 years ago) |
Business ID: | 578514 |
ZIP code: | 39202 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 5 OLD RIVER PLJACKSON, MS 39202 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HERITAGE CENTRE CORPORATION, ALABAMA | 000-896-818 | ALABAMA |
Name | Role | Address |
---|---|---|
ERNEST W STEWART | Agent | 105 EXECUTIVE DR STE B, PO BOX 2654, MADISON, MS 39130-2654 |
Name | Role |
---|---|
J WILSON LAFOE | Director |
YANDELL H WIDEMAM | Director |
Name | Role |
---|---|
J WILSON LAFOE | Secretary |
Name | Role |
---|---|
J WILSON LAFOE | Treasurer |
Name | Role |
---|---|
J WILSON LAFOE | Vice President |
Name | Role |
---|---|
YANDELL H WIDEMAM | President |
Name | Role | Address |
---|---|---|
ERNEST W STEWART | Incorporator | 5 OLD RIVER PLACE # 103, JACKSON, MS 39202 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1999-11-15 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1999-07-21 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-03-31 | Annual Report |
Annual Report | Filed | 1997-03-11 | Annual Report |
Annual Report | Filed | 1996-03-11 | Annual Report |
Amendment Form | Filed | 1995-07-06 | Amendment |
Annual Report | Filed | 1995-04-26 | Annual Report |
Revocation | Filed | 1994-07-26 | Revocation |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State