-
Home Page
›
-
Counties
›
-
Grenada
›
-
38901
›
-
GRENADA INN INC.
Company Details
Name: |
GRENADA INN INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
23 Feb 1993 (32 years ago)
|
Business ID: |
596532 |
ZIP code: |
38901
|
County: |
Grenada |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
1796 SUNSET DRGRENADA, MS 38901 |
Agent
Name |
Role |
Address |
SHEILA LEA
|
Agent
|
233 JEFFERSON DAVIS RD, DUCK HILL, MS 38925
|
Secretary
Name |
Role |
Address |
REBECCA L DEBERRY
|
Secretary
|
1815 HUNTERS HILL DRIVE, GERMANTOWN, TN 38138
|
Vice President
Name |
Role |
Address |
TOM NORMAN
|
Vice President
|
1796 SUNSET DR., GRENADA, MS 38901
|
Treasurer
Name |
Role |
Address |
JAN NORMAN
|
Treasurer
|
1796 SUNSET DR., GRENADA, MS 38901
|
Director
Name |
Role |
Address |
DAVID T DEBERRY
|
Director
|
1815 HUNTERS HILL DRIVE, GERMANTOWN, TN 38138
|
President
Name |
Role |
Address |
DAVID T DEBERRY
|
President
|
1815 HUNTERS HILL DRIVE, GERMANTOWN, TN 38138
|
Incorporator
Name |
Role |
Address |
DAVID T DEBERRY
|
Incorporator
|
1815 HUNTERS HILL DRIVE, GERMANTOWN, TN 38138
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2007-12-26
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2007-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2006-11-20
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2006-10-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2005-03-28
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-10
|
Annual Report
|
Annual Report
|
Filed
|
2003-08-06
|
Annual Report
|
Annual Report
|
Filed
|
2002-04-16
|
Annual Report
|
Amendment Form
|
Filed
|
2001-08-08
|
Amendment
|
Annual Report
|
Filed
|
2001-06-23
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-27
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-01
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-02
|
Annual Report
|
Annual Report
|
Filed
|
1997-03-28
|
Annual Report
|
Annual Report
|
Filed
|
1996-08-07
|
Annual Report
|
Annual Report
|
Filed
|
1995-07-07
|
Annual Report
|
Reinstatement
|
Filed
|
1995-01-02
|
Reinstatement
|
Amendment Form
|
Filed
|
1995-01-02
|
Amendment
|
Annual Report
|
Filed
|
1995-01-02
|
Annual Report
|
Admin Dissolution
|
Filed
|
1994-10-14
|
Admin Dissolution
|
Date of last update: 22 Dec 2024
Sources:
Mississippi Secretary of State