Search icon

INTERNATIONAL STUDIOS, INC.

Company Details

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

Vice President

Name Role Address
PHIL COLE Vice President 632 S. E. 7TH STREET, SUITE B, , OR

Director

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

Treasurer

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

President

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

Incorporator

Name Role Address
LUCIEN L BOURGEOIS Incorporator 401 E CAPITOL ST #202, P O BOX 2398, JACKSON, MS 39225

Secretary

Name Role Address
PHIL COLE Secretary 632 S. E. 7TH STREET, SUITE B, , OR

Filings

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