Name: | COTTON LAW OFFICES, P.A. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 15 Jul 1991 (34 years ago) |
Business ID: | 581498 |
ZIP code: | 38635 |
County: | Marshall |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 126 E COLLEGE ST, P O BOX 516HOLLY SPRINGS, MS 38635 |
Name | Role | Address |
---|---|---|
CLENCIE L COTTON | Agent | 126 E COLLEGE ST, HOLLY SPRINGS, MS 38635 |
Name | Role | Address |
---|---|---|
C EMANUEL SMITH | Director | 122 W MAIN ST, TUPELO, MS 38803 |
CHERYL COTTON | Director | No data |
CLENCIE L COTTON | Director | 126 E COLLEGE ST, HOLLY SPRINGS, MS 38635 |
JANICE SMITH | Director | No data |
Name | Role |
---|---|
CHERYL COTTON | Secretary |
Name | Role |
---|---|
CHERYL COTTON | Vice President |
Name | Role | Address |
---|---|---|
CLENCIE L COTTON | President | 126 E COLLEGE ST, HOLLY SPRINGS, MS 38635 |
Name | Role | Address |
---|---|---|
CLENCIE L COTTON | Treasurer | 126 E COLLEGE ST, HOLLY SPRINGS, MS 38635 |
Name | Role | Address |
---|---|---|
C EMANUEL SMITH | Incorporator | 122 W MAIN ST, TUPELO, MS 38803 |
CLENCIE L COTTON | Incorporator | 126 E COLLEGE ST, HOLLY SPRINGS, MS 38635 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1994-10-14 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1994-04-27 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-09-09 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1992-10-01 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 1991-07-15 | Name Reservation |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State