Name: | INTERNATIONAL STUDIOS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 05 Apr 1993 (32 years ago) |
Business ID: | 596333 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 632 SE 7TH #BHILLSBORO, OR 97123 |
Name | Role | Address |
---|---|---|
PHIL COLE | Vice President | 632 S. E. 7TH STREET, SUITE B, , OR |
Name | Role | Address |
---|---|---|
CHARLES CONE | Director | 428 S. OAK GROVE CIRCLE, ANAHEIM, CA 92807 |
BARBARA A. WILCOX | Director | 623 S E 7TH #B, HILLSBORO, OR 97123 |
FRANK L WILCOX | Director | 632 S. E. 7TH STREET SUITE B, , OR |
FRANK L. WILCOX | Director | 632 S. E. 7TH #B, HILLSBORO, OR 97123 |
BARBARA A WILCOX | Director | 632 S. E. 7TH STREET, SUITE B, , OR |
CARL HATHAWAY | Director | 17268 COLD SPRING CIRCLE, RIVERSIDE, CA 92503 |
BRADFORD B. BECK | Director | 3402 SHANADOAH ST., UNIVERSITY PARK, TX 75205 |
BRADFORD B BECK | Director | 3402 SHANADOAH STREET, UNIVERSITY PARK, TX 75205 |
CARLOS L. HATHAWAY | Director | 428 S. OAK GROVE CIRCLE, ANAHEIM, CA 92807 |
PHIL COLE | Director | 632 S. E. 7TH STREET, SUITE B, , OR |
Name | Role | Address |
---|---|---|
BARBARA A. WILCOX | Treasurer | 623 S E 7TH #B, HILLSBORO, OR 97123 |
BARBARA A WILCOX | Treasurer | 632 S. E. 7TH STREET, SUITE B, , OR |
Name | Role | Address |
---|---|---|
FRANK L WILCOX | President | 632 S. E. 7TH STREET SUITE B, , OR |
FRANK L. WILCOX | President | 632 S. E. 7TH #B, HILLSBORO, OR 97123 |
Name | Role | Address |
---|---|---|
LUCIEN L BOURGEOIS | Incorporator | 401 E CAPITOL ST #202, P O BOX 2398, JACKSON, MS 39225 |
Name | Role | Address |
---|---|---|
PHIL COLE | Secretary | 632 S. E. 7TH STREET, SUITE B, , OR |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2009-11-12 | Agent Resignation |
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 |
Annual Report | Filed | 1997-10-07 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1996-11-08 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State