PICCADILLY SQUARE, INC.

Name: | PICCADILLY SQUARE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 26 Feb 1991 (34 years ago) |
Business ID: | 578602 |
ZIP code: | 39110 |
County: | Madison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 652 BELLEVUE DRMADISON, MS 39110 |
Name | Role | Address |
---|---|---|
RICHARD WAYNE PARKER | Agent | 1425 LAKELAND DRIVE # 240-B, JACKSON, MS 39216 |
Name | Role | Address |
---|---|---|
RICHARD WAYNE PARKER | Director | 652 BELLEVUE DR, MADISON, MS 39110 |
ROBERT E TAYLOR JR | Director | No data |
Name | Role | Address |
---|---|---|
RICHARD WAYNE PARKER | President | 652 BELLEVUE DR, MADISON, MS 39110 |
Name | Role | Address |
---|---|---|
RICHARD WAYNE PARKER | Treasurer | 652 BELLEVUE DR, MADISON, MS 39110 |
Name | Role |
---|---|
RICHARD W PARKER JR | Secretary |
Name | Role | Address |
---|---|---|
MICHAEL A KING | Incorporator | 315 TOMBIGBEE ST, P O BOX 3509, JACKSON, MS 39207 |
WILLIAM C SMITH JR | Incorporator | 315 TOMBIGBEE ST, P O BOX 3509, JACKSON, MS 39207 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-03-09 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-07-26 | Annual Report |
Annual Report | Filed | 1999-03-19 | Annual Report |
Annual Report | Filed | 1998-01-19 | Annual Report |
Annual Report | Filed | 1997-02-07 | Annual Report |
Annual Report | Filed | 1996-02-20 | Annual Report |
Amendment Form | Filed | 1996-02-20 | Amendment |
Annual Report | Filed | 1995-03-31 | Annual Report |
This company hasn't received any reviews.
Date of last update: 21 Apr 2025
Sources: Mississippi Secretary of State