Name: | PLANTATION DEVELOPERS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 24 Nov 1992 (32 years ago) |
Business ID: | 592788 |
ZIP code: | 38635 |
County: | Marshall |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 279HOLLY SPRINGS, MS 38635 |
Name | Role | Address |
---|---|---|
S LANIER HURDLE JR | Agent | 104 COLLEGE AVENUE, HOLLY SPRINGS, MS 38635 |
Name | Role | Address |
---|---|---|
S LANIER HURDLE JR | Director | 104 COLLEGE AVENUE, HOLLY SPRINGS, MS 38635 |
OLIVER M BURCH IV | Director | P O BOX 807, HOLLY SPRINGS, MS 38635 |
OLIVER M BURCH | Director | No data |
Name | Role | Address |
---|---|---|
S LANIER HURDLE JR | President | 104 COLLEGE AVENUE, HOLLY SPRINGS, MS 38635 |
Name | Role | Address |
---|---|---|
OLIVER M BURCH IV | Secretary | P O BOX 807, HOLLY SPRINGS, MS 38635 |
OLIVER M BURCH | Secretary | No data |
Name | Role | Address |
---|---|---|
DUDLEY B BRIDGFORTH JR | Incorporator | 1607 STATE LINE ROAD, SOUTHAVEN, MS 38671 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-12-28 | Admin Dissolution |
Annual Report | Filed | 2001-12-13 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2001-07-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-04-14 | Annual Report |
Annual Report | Filed | 1999-03-01 | Annual Report |
Annual Report | Filed | 1998-03-04 | Annual Report |
Annual Report | Filed | 1997-04-01 | Annual Report |
Annual Report | Filed | 1996-09-09 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State