Search icon

JON-MAC, INC.

Company Details

Name: JON-MAC, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 26 Feb 1992 (33 years ago)
Business ID: 586419
ZIP code: 39042
County: Rankin
State of Incorporation: MISSISSIPPI
Principal Office Address: 2036 CENTER POINTE DRbrandon, MS 39042

Director

Name Role Address
GLENDA HAYNES MCHENRY Director 134 EASTHAVEN DR, BRANDON, MS 39042
MARY JANE JONES Director 1070 CENTRE POINTE DR, brandon, MS 39042
JOHN W MCHENRY Director 1060 CENTER POINTE DR, BRANDON, MS 39042
Mary Jane Kennedy Director 2035 Centre Pointe Dr, Brandon, MS 39042

Secretary

Name Role Address
MARY JANE JONES Secretary 1070 CENTRE POINTE DR, brandon, MS 39042
Mary Jane Kennedy Secretary 2035 Centre Pointe Dr, Brandon, MS 39042

Treasurer

Name Role Address
MARY JANE JONES Treasurer 1070 CENTRE POINTE DR, brandon, MS 39042
Mary Jane Kennedy Treasurer 2035 Centre Pointe Dr, Brandon, MS 39042

Vice President

Name Role Address
MARY JANE JONES Vice President 1070 CENTRE POINTE DR, brandon, MS 39042

President

Name Role Address
JOHN W MCHENRY President 1060 CENTER POINTE DR, BRANDON, MS 39042
Mary Jane Kennedy President 2035 Centre Pointe Dr, Brandon, MS 39042

Incorporator

Name Role Address
MICHAEL A AKERS Incorporator 204 MARY ANN DRIVE, BRANDON, MS 39042

Agent

Name Role Address
MICHAEL A AKERS Agent 20 EASTGATE DR STE D, P O BOX 280, BRANDON, MS 39043

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2009-12-22 Admin Dissolution
Notice to Dissolve/Revoke Filed 2009-09-25 Notice to Dissolve/Revoke
Annual Report Filed 2008-07-25 Annual Report
Annual Report Filed 2007-07-09 Annual Report
Annual Report Filed 2006-06-05 Annual Report
Annual Report Filed 2005-04-12 Annual Report
Annual Report Filed 2004-06-30 Annual Report
Annual Report Filed 2003-07-18 Annual Report
Annual Report Filed 2002-04-08 Annual Report
Annual Report Filed 2001-06-22 Annual Report

Date of last update: 22 Dec 2024

Sources: Mississippi Secretary of State