-
Home Page
›
-
Counties
›
-
Marion
›
-
39429
›
-
KENNEDY-HAMMOCK, INC.
Company Details
Name: |
KENNEDY-HAMMOCK, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
18 Dec 1992 (32 years ago)
|
Business ID: |
593374 |
ZIP code: |
39429
|
County: |
Marion |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
1101 CHURCH STCOLUMBIA, MS 39429 |
Agent
Name |
Role |
Address |
JENNIE KENNEDY
|
Agent
|
1101 CHURCH ST, COLUMBIA, MS 39429
|
Director
Name |
Role |
BRENT BECK
|
Director
|
JENNIE KENNEDY BECK
|
Director
|
President
Name |
Role |
BRENT BECK
|
President
|
Treasurer
Name |
Role |
BRENT BECK
|
Treasurer
|
Secretary
Name |
Role |
JENNIE KENNEDY BECK
|
Secretary
|
Vice President
Name |
Role |
JENNIE KENNEDY BECK
|
Vice President
|
Incorporator
Name |
Role |
Address |
BONNIE POURCIAN
|
Incorporator
|
10500 GREENWELL SPRINGS ROAD #, BATON ROUGE, LA 70814
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1998-10-16
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1998-08-01
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1998-07-31
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1997-04-29
|
Amendment
|
Annual Report
|
Filed
|
1997-04-29
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-17
|
Annual Report
|
Annual Report
|
Filed
|
1995-07-20
|
Annual Report
|
Reinstatement
|
Filed
|
1995-05-05
|
Reinstatement
|
Admin Dissolution
|
Filed
|
1994-10-14
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1994-06-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1993-04-08
|
Annual Report
|
Name Reservation Form
|
Filed
|
1992-12-18
|
Name Reservation
|
Date of last update: 22 Dec 2024
Sources:
Mississippi Secretary of State