Name: | MISSISSIPPI CROSSROADS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 09 Mar 1992 (33 years ago) |
Business ID: | 586680 |
ZIP code: | 38930 |
County: | Leflore |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 105 West MarketGreenwood, MS 38930 |
Name | Role | Address |
---|---|---|
JOHN P HENSON | Agent | 105 W MARKET, GREENWOOD, MS 38930 |
Name | Role | Address |
---|---|---|
John P Henson | Incorporator | 105 W Market, Greenwood, MS 38930 |
Name | Role | Address |
---|---|---|
John P. Henson | Director | 105 West Market Street, P.o. Box 494, Greenwood, MS 38930 |
Name | Role | Address |
---|---|---|
John P. Henson | President | 105 West Market Street, P.o. Box 494, Greenwood, MS 38930 |
Name | Role | Address |
---|---|---|
John P. Henson | Secretary | 105 West Market Street, P.o. Box 494, Greenwood, MS 38930 |
Name | Role | Address |
---|---|---|
John P. Henson | Treasurer | 105 West Market Street, P.o. Box 494, Greenwood, MS 38930 |
Name | Role | Address |
---|---|---|
John P. Henson | Vice President | 105 West Market Street, P.o. Box 494, Greenwood, MS 38930 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2017-12-06 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2016-11-02 | Annual Report For MISSISSIPPI CROSSROADS, INC. |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2015-06-15 | Annual Report For MISSISSIPPI CROSSROADS, INC. |
Annual Report | Filed | 2014-02-06 | Annual Report |
Annual Report | Filed | 2013-03-13 | Annual Report |
Annual Report | Filed | 2012-04-17 | Annual Report |
Annual Report | Filed | 2011-04-14 | Annual Report |
Annual Report | Filed | 2010-03-08 | Annual Report |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State