Name: | WHOLESALE WALLPAPER, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 21 Mar 1991 (34 years ago) |
Business ID: | 579148 |
ZIP code: | 38829 |
County: | Prentiss |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 311 WEST COLLEGE STREETBOONEVILLE, MS 38829, MS 38829-961 |
Name | Role | Address |
---|---|---|
WILLIAM W SMITH | Agent | 311 W COLLEGE ST, BOONEVILLE, MS 38829 |
Name | Role | Address |
---|---|---|
JOHN A FERRELL | Director | P O BOX 146, BOONEVILLE, MS 38829 |
WILLIAM W SMITH | Director | P O BOX 961, BOONEVILLE, MS 38829 |
Name | Role | Address |
---|---|---|
JOHN A FERRELL | Secretary | P O BOX 146, BOONEVILLE, MS 38829 |
Name | Role | Address |
---|---|---|
WILLIAM W SMITH | President | P O BOX 961, BOONEVILLE, MS 38829 |
Name | Role | Address |
---|---|---|
WILLIAM W SMITH | Treasurer | P O BOX 961, BOONEVILLE, MS 38829 |
Name | Role | Address |
---|---|---|
PATRICIA L SMITH | Incorporator | NORTH ROAD, BOONEVILLE, MS 38829 |
WILLIAM W SMITH | Incorporator | 311 W COLLEGE ST, BOONEVILLE, MS 38829 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-03-30 | Annual Report |
Amendment Form | Filed | 1999-02-23 | Amendment |
Annual Report | Filed | 1999-02-23 | Annual Report |
Annual Report | Filed | 1998-01-21 | Annual Report |
Annual Report | Filed | 1997-02-07 | Annual Report |
Annual Report | Filed | 1996-02-23 | Annual Report |
Annual Report | Filed | 1995-03-13 | Annual Report |
Annual Report | Filed | 1994-04-18 | Annual Report |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State