Name: | PET HOTEL OF MCCOMB, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 25 Nov 1991 (33 years ago) |
Business ID: | 584079 |
ZIP code: | 39648 |
County: | Pike |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 402 PRESLEY BLVDMCCOMB, MS 39648 |
Name | Role | Address |
---|---|---|
ROBERT E KIMMEL JR | Agent | 402 PRESLEY BLVD, MCCOMB, MS 39648 |
Name | Role | Address |
---|---|---|
NANCY K VIBROCK | Director | 402 PRESLEY BLVD, P O BOX 385, MCCOMB, MS 39648 |
ROBERT E KIMMEL JR | Director | 402 PRESLEY BLVD, MCCOMB, MS 39648 |
Name | Role | Address |
---|---|---|
NANCY K VIBROCK | Secretary | 402 PRESLEY BLVD, P O BOX 385, MCCOMB, MS 39648 |
Name | Role | Address |
---|---|---|
ROBERT E KIMMEL JR | President | 402 PRESLEY BLVD, MCCOMB, MS 39648 |
Name | Role | Address |
---|---|---|
NANCY K VIBROCK | Incorporator | 402 PRESLEY BLVD, P O BOX 385, MCCOMB, MS 39648 |
ROBERT E KIMMEL JR | Incorporator | 402 PRESLEY BLVD, MCCOMB, MS 39648 |
Name | Role | Address |
---|---|---|
NANCY K VIBROCK | Vice President | 402 PRESLEY BLVD, P O BOX 385, MCCOMB, MS 39648 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1997-11-17 | Admin Dissolution |
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 | 1996-04-09 | Annual Report |
Annual Report | Filed | 1995-04-10 | Annual Report |
Annual Report | Filed | 1994-04-18 | Annual Report |
Annual Report | Filed | 1993-04-09 | Annual Report |
Annual Report | Filed | 1992-04-15 | Annual Report |
Name Reservation Form | Filed | 1991-11-25 | Name Reservation |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State