STATEWATCH, INC.

Name: | STATEWATCH, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 16 Dec 1992 (32 years ago) |
Business ID: | 593297 |
ZIP code: | 39296 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 4566JACKSON, MS 39296 |
Name | Role | Address |
---|---|---|
WESLEY BROWN | Director | 911 EUCLID AVE, JACKSON, MS 39202 |
KEVIN JONES | Director | 1700 LEROY # 10, BERKELEY, CA 94709 |
Name | Role | Address |
---|---|---|
WESLEY BROWN | Vice President | 911 EUCLID AVE, JACKSON, MS 39202 |
Name | Role | Address |
---|---|---|
KEVIN JONES | President | 1700 LEROY # 10, BERKELEY, CA 94709 |
Name | Role | Address |
---|---|---|
JUDITH M WIENER | Secretary | 1438 N STATE ST, PO BOX 55728, JACKSON, MS 39296-5728 |
Name | Role | Address |
---|---|---|
JUDITH M WIENER | Incorporator | P O BOX 12023, JACKSON, MS 39236 |
Name | Role | Address |
---|---|---|
KEVIN JONES | Treasurer | 1700 LEROY # 10, BERKELEY, CA 94709 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2011-03-22 | Agent Resignation |
Admin Dissolution | Filed | 1999-11-15 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1999-09-09 | Notice to Dissolve/Revoke |
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 | 1998-02-13 | Annual Report |
Annual Report | Filed | 1997-02-28 | Annual Report |
Amendment Form | Filed | 1996-08-22 | Amendment |
Reinstatement | Filed | 1996-08-22 | Reinstatement |
Amendment Form | Filed | 1996-07-12 | Amendment |
This company hasn't received any reviews.
Date of last update: 22 Apr 2025
Sources: Mississippi Secretary of State