MID-DELTA SERVICES, INC.

Name: | MID-DELTA SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 22 Aug 1991 (34 years ago) |
Business ID: | 582268 |
ZIP code: | 38930 |
County: | Leflore |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 1058GREENWOOD, MS 38930 |
Name | Role | Address |
---|---|---|
DANIEL WESLEY COX | Agent | 709 W MONROE, GREENWOOD, MS 38930 |
Name | Role | Address |
---|---|---|
JAMES WESLEY COX | Director | No data |
JAMES LARRY COX | Director | No data |
DANIEL WESLEY COX | Director | 709 W MONROE, GREENWOOD, MS 38930 |
Name | Role |
---|---|
JAMES WESLEY COX | Vice President |
Name | Role |
---|---|
JAMES LARRY COX | Secretary |
Name | Role |
---|---|
JAMES LARRY COX | Treasurer |
Name | Role | Address |
---|---|---|
DANIEL WESLEY COX | President | 709 W MONROE, GREENWOOD, MS 38930 |
Name | Role | Address |
---|---|---|
DANIEL WESLEY COX | Incorporator | 709 W MONROE, GREENWOOD, MS 38930 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1998-10-16 | Admin Dissolution |
Annual Report | Filed | 1998-08-17 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-04-15 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1997-09-16 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1996-03-11 | Annual Report |
Amendment Form | Filed | 1995-05-20 | Amendment |
This company hasn't received any reviews.
Date of last update: 21 Apr 2025
Sources: Mississippi Secretary of State