-
Home Page
›
-
Counties
›
-
Prentiss
›
-
38829
›
-
CHURCH'S LOGGING, INC.
Company Details
Name: |
CHURCH'S LOGGING, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
21 Dec 1992 (32 years ago)
|
Business ID: |
593389 |
ZIP code: |
38829
|
County: |
Prentiss |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
2615 Jacinto RoadBooneville, MS 38829 |
Agent
Name |
Role |
Address |
RAY CHURCH
|
Agent
|
2615 JACINTO RD, PO BOX 540, BOONEVILLE, MS 38829
|
Incorporator
Name |
Role |
Address |
Sandra Church
|
Incorporator
|
2615 Jacinto Road, Booneville, MS 38829
|
Director
Name |
Role |
Address |
Ray Church
|
Director
|
2615 Jacinto Road, Booneville, MS 38829
|
Sandra Church
|
Director
|
2615 Jacinto Road, Booneville, MS 38829
|
President
Name |
Role |
Address |
Ray Church
|
President
|
2615 Jacinto Road, Booneville, MS 38829
|
Secretary
Name |
Role |
Address |
Sandra Church
|
Secretary
|
2615 Jacinto Road, Booneville, MS 38829
|
Treasurer
Name |
Role |
Address |
Sandra Church
|
Treasurer
|
2615 Jacinto Road, Booneville, MS 38829
|
Filings
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
|
2016-02-16
|
Annual Report For CHURCH'S LOGGING, INC.
|
Annual Report
|
Filed
|
2015-08-28
|
Annual Report For CHURCH'S LOGGING, INC.
|
Annual Report
|
Filed
|
2014-03-29
|
Annual Report
|
Annual Report
|
Filed
|
2013-04-05
|
Annual Report
|
Annual Report
|
Filed
|
2012-03-31
|
Annual Report
|
Annual Report
|
Filed
|
2011-04-07
|
Annual Report
|
Annual Report
|
Filed
|
2010-03-25
|
Annual Report
|
Annual Report
|
Filed
|
2009-03-11
|
Annual Report
|
Annual Report
|
Filed
|
2008-03-31
|
Annual Report
|
Reinstatement
|
Filed
|
2007-09-12
|
Reinstatement
|
Admin Dissolution
|
Filed
|
2007-01-17
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2006-10-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2005-07-08
|
Annual Report
|
Reinstatement
|
Filed
|
2004-12-13
|
Reinstatement
|
Notice to Dissolve/Revoke
|
Filed
|
2004-10-07
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2004-06-04
|
Annual Report
|
Annual Report
|
Filed
|
2003-06-20
|
Annual Report
|
Annual Report
|
Filed
|
2002-05-16
|
Annual Report
|
Date of last update: 22 Dec 2024
Sources:
Mississippi Secretary of State