Name: | INTERSTATE DEVELOPMENT CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 10 May 1993 (32 years ago) |
Business ID: | 597274 |
ZIP code: | 38635 |
County: | Marshall |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 306 W JOHNSONHOLLY SPRINGS, MS 38635 |
Name | Role | Address |
---|---|---|
JERE L ALLEN | Director | 9207 GOODMAN RD STE #200, OLIVE BRANCH, MS 38654 |
MICHAEL LEE ALLEN | Director | 110 CRUMP ST, HOLLY SPRINGS, MS 38635 |
Name | Role |
---|---|
JERE L ALLEN | President |
Name | Role | Address |
---|---|---|
JERE L ALLEN | Treasurer | 9207 GOODMAN RD STE #200, OLIVE BRANCH, MS 38654 |
Name | Role | Address |
---|---|---|
MICHAEL LEE ALLEN | Secretary | 110 CRUMP ST, HOLLY SPRINGS, MS 38635 |
Name | Role | Address |
---|---|---|
MARLEIA MCBEE | Incorporator | 306 W JOHNSON ST, P O BOX 396, HOLLY SPRINGS, MS 38635 |
Name | Role | Address |
---|---|---|
JERE H ALLEN | Agent | 4475 DUPREE RD, OLIVE BRANCH, MS 38654 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1997-11-17 | Admin Dissolution |
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 | 1996-07-18 | Annual Report |
Amendment Form | Filed | 1995-09-15 | Amendment |
Annual Report | Filed | 1995-09-13 | Annual Report |
Reinstatement | Filed | 1995-07-31 | Reinstatement |
Admin Dissolution | Filed | 1994-10-14 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 1993-05-10 | Name Reservation |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State