Name: | ENSURGE ENTERPRISES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 30 Mar 1993 (32 years ago) |
Business ID: | 596182 |
ZIP code: | 38935 |
County: | Leflore |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1401 RIVER ROADGREENWOOD, MS 38935-1410 |
Name | Role | Address |
---|---|---|
MAUREEN BURNS | Agent | 910 MADISON ST #8, PO BOX 3552, JACKSON, MS 39207 |
Name | Role | Address |
---|---|---|
R ARNOLD SMITH JR | Director | 1401 RIVER ROAD, GREENWOOD, MS 38935-1410 |
Name | Role | Address |
---|---|---|
R ARNOLD SMITH JR | President | 1401 RIVER ROAD, GREENWOOD, MS 38935-1410 |
Name | Role | Address |
---|---|---|
R ARNOLD SMITH JR | Secretary | 1401 RIVER ROAD, GREENWOOD, MS 38935-1410 |
Name | Role | Address |
---|---|---|
R ARNOLD SMITH JR | Treasurer | 1401 RIVER ROAD, GREENWOOD, MS 38935-1410 |
Name | Role | Address |
---|---|---|
R ARNOLD SMITH JR | Vice President | 1401 RIVER ROAD, GREENWOOD, MS 38935-1410 |
Name | Role | Address |
---|---|---|
R ARNOLD SMITH JR | Incorporator | 1101 PINELAKE DRIVE, CORINTH, MS 38834 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2000-08-22 | Amendment |
Amendment Form | Filed | 2000-08-15 | Amendment |
Annual Report | Filed | 2000-08-14 | Annual Report |
Annual Report | Filed | 1999-04-02 | Annual Report |
Annual Report | Filed | 1998-04-01 | Annual Report |
Annual Report | Filed | 1997-03-20 | Annual Report |
Annual Report | Filed | 1996-05-06 | Annual Report |
Annual Report | Filed | 1995-06-23 | Annual Report |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State