-
Home Page
›
-
Counties
›
-
George
›
-
39452
›
-
IRISH GREEN NURSERY INC.
Company Details
Name: |
IRISH GREEN NURSERY INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
16 Oct 1992 (32 years ago)
|
Business ID: |
591794 |
ZIP code: |
39452
|
County: |
George |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
P O BOX 101AGRICOLA, MS 39452 |
Agent
Name |
Role |
Address |
RICK MCMULLAN
|
Agent
|
HWY 613 S, PO BOX 101, AGRICOLA, MS 39452
|
Director
Name |
Role |
Address |
CHARLES E MCMULLAN
|
Director
|
No data
|
RICK S MCMULLAN
|
Director
|
133 E FIRE DEPARTMENT ROAD, LUCEDALE, MS 39452
|
CHARLES E. MCMULLAN
|
Director
|
P O BOX 101, AGRICOLA, MS 39452
|
MARTY D MCMULLAN
|
Director
|
HWY 613 S (AGRICOLA COMMUNITY), AGRICOLA, MS 39452
|
Vice President
Name |
Role |
Address |
CHARLES E MCMULLAN
|
Vice President
|
No data
|
RICK S MCMULLAN
|
Vice President
|
133 E FIRE DEPARTMENT ROAD, LUCEDALE, MS 39452
|
RICK S. MCMULLAN
|
Vice President
|
133 E. FIRE DEPARTMENT RD., LUCEDALE, MS 39452
|
Treasurer
Name |
Role |
Address |
RICK S MCMULLAN
|
Treasurer
|
133 E FIRE DEPARTMENT ROAD, LUCEDALE, MS 39452
|
Secretary
Name |
Role |
Address |
RICK S MCMULLAN
|
Secretary
|
133 E FIRE DEPARTMENT ROAD, LUCEDALE, MS 39452
|
MARTY D MCMULLAN
|
Secretary
|
HWY 613 S (AGRICOLA COMMUNITY), AGRICOLA, MS 39452
|
President
Name |
Role |
Address |
CHARLES E. MCMULLAN
|
President
|
P O BOX 101, AGRICOLA, MS 39452
|
Incorporator
Name |
Role |
Address |
MARTY D MCMULLAN
|
Incorporator
|
HWY 613 S (AGRICOLA COMMUNITY), AGRICOLA, MS 39452
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1999-11-15
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1999-08-19
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1999-07-14
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1998-02-11
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1997-09-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1997-02-12
|
Annual Report
|
Annual Report
|
Filed
|
1996-02-26
|
Annual Report
|
Amendment Form
|
Filed
|
1995-06-12
|
Amendment
|
Annual Report
|
Filed
|
1995-06-06
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-19
|
Annual Report
|
Annual Report
|
Filed
|
1993-12-14
|
Annual Report
|
Reinstatement
|
Filed
|
1993-12-14
|
Reinstatement
|
Admin Dissolution
|
Filed
|
1993-10-08
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1993-07-19
|
Notice to Dissolve/Revoke
|
Name Reservation Form
|
Filed
|
1992-10-16
|
Name Reservation
|
Date of last update: 22 Dec 2024
Sources:
Mississippi Secretary of State