Company Details
Name: |
FAMLICO, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
17 Jun 1991 (34 years ago)
|
Business ID: |
580982 |
State of Incorporation: |
TEXAS |
Principal Office Address: |
2909 N BUCKNER BLVDDALLAS, TX 75228 |
Treasurer
Name |
Role |
EARL HARRY
|
Treasurer
|
Secretary
Name |
Role |
JOSEPH CARUSO
|
Secretary
|
Director
Name |
Role |
R K RICHEY
|
Director
|
C B HUDSON
|
Director
|
KEITH TUCKER
|
Director
|
Vice President
Name |
Role |
FRANK JONES
|
Vice President
|
President
Name |
Role |
PETER HUTCHINGS
|
President
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Filings
Type |
Status |
Filed Date |
Description |
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Revocation
|
Filed
|
2001-12-28
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2000-06-07
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-04-03
|
Annual Report
|
Annual Report
|
Filed
|
1999-08-19
|
Annual Report
|
Amendment Form
|
Filed
|
1999-08-19
|
Amendment
|
Notice to Dissolve/Revoke
|
Filed
|
1999-07-14
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1998-04-01
|
Annual Report
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Annual Report
|
Filed
|
1997-03-11
|
Annual Report
|
Amendment Form
|
Filed
|
1997-03-11
|
Amendment
|
Annual Report
|
Filed
|
1996-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1995-04-17
|
Annual Report
|
Annual Report
|
Filed
|
1994-03-17
|
Annual Report
|
Amendment Form
|
Filed
|
1993-06-07
|
Amendment
|
Annual Report
|
Filed
|
1993-04-14
|
Annual Report
|
Annual Report
|
Filed
|
1992-08-20
|
Annual Report
|
Name Reservation Form
|
Filed
|
1991-06-17
|
Name Reservation
|
Date of last update: 14 Mar 2025
Sources:
Mississippi Secretary of State