Name: | SNEED ENTERPRISE CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 02 Jul 1991 (34 years ago) |
Business ID: | 581337 |
ZIP code: | 38639 |
County: | Coahoma |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 427 Coldwater River RoadJONESTOWN, MS 38639 |
Name | Role | Address |
---|---|---|
DELORIS THOMAS | Incorporator | P O BOX 176, JONESTOWN, MS 38639 |
RUBY LESTER | Incorporator | JONES ST, P O BOX 109, JONESTOWN, MS 38639 |
Name | Role | Address |
---|---|---|
Percy Sneed Sr | President | PO Box 109, Jonestown, MS 38639 |
Name | Role | Address |
---|---|---|
Percy Sneed Sr | Vice President | PO Box 109, Jonestown, MS 38639 |
Name | Role | Address |
---|---|---|
Sherry Baker | Treasurer | 2626 Shannon Ave, Jenning, MO 63136 |
Name | Role | Address |
---|---|---|
Evelyn L Veasly | Director | 3685 Daffodil Drive, Southaven, MS 38672 |
Name | Role | Address |
---|---|---|
Vcorp Agent Services, Inc. | Agent | 645 Lakeland East Drive, Suite 101, Flowood, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2017-12-06 | Admin Dissolution: AR |
Registered Agent Change of Address | Filed | 2017-09-29 | Agent Address Change For Vcorp Agent Services, Inc. |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2016-06-28 | Amendment For SNEED ENTERPRISE CORPORATION |
Reinstatement | Filed | 2016-06-28 | Reinstatement For SNEED ENTERPRISE CORPORATION |
Admin Dissolution | Filed | 1992-11-10 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 1991-07-02 | Name Reservation |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State