Name: | VALLEY OF THE MOON, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 25 Oct 1991 (33 years ago) |
Business ID: | 583558 |
ZIP code: | 38619 |
County: | Panola |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | HWY 310 & I-55COMO, MS 38619 |
Name | Role | Address |
---|---|---|
BERNIE B BIERMAN | Agent | HWY 310 & I-55, COMO, MS 38619 |
Name | Role | Address |
---|---|---|
BONNIE MCQUEEN | Director | No data |
BERNIE B BIERMAN | Director | HWY 310 & I-55, COMO, MS 38619 |
BILL B BIERMAN | Director | No data |
Name | Role |
---|---|
BONNIE MCQUEEN | Secretary |
Name | Role |
---|---|
BONNIE MCQUEEN | Treasurer |
Name | Role | Address |
---|---|---|
BERNIE B BIERMAN | President | HWY 310 & I-55, COMO, MS 38619 |
Name | Role |
---|---|
BILL B BIERMAN | Vice President |
Name | Role | Address |
---|---|---|
LOUIE F GARRETT | Incorporator | 414 S STATE ST # 203, JACKSON, MS 39201 |
NANCY GARRETT | Incorporator | 414 S STATE ST #203, JACKSON, MS 39201 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1995-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1994-09-12 | Annual Report |
Reinstatement | Filed | 1994-09-12 | Reinstatement |
Amendment Form | Filed | 1994-09-12 | Amendment |
Admin Dissolution | Filed | 1993-10-08 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1993-06-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1992-04-28 | Annual Report |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State