Name: | WORKENDERS OF CENTRAL MS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 02 Jun 1993 (32 years ago) |
Business ID: | 597903 |
ZIP code: | 39056 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1220 CANTERBURYCLINTON, MS 39056 |
Name | Role | Address |
---|---|---|
LYNNE M HARTLEY | Agent | 502 ROCK GLEN DRIVE, CLINTON, MS 39056 |
Name | Role | Address |
---|---|---|
LYNNE M HARTLEY | Director | 1220 CANTERBURY LN, CLINTON, MS 39056 |
Name | Role | Address |
---|---|---|
LYNNE M HARTLEY | President | 1220 CANTERBURY LN, CLINTON, MS 39056 |
Name | Role | Address |
---|---|---|
RICHARD LEE HARTLEY | Vice President | 502 ROCK GLEN DR, CLINTON, MS 39056 |
Name | Role | Address |
---|---|---|
RICHARD LEE HARTLEY | Incorporator | 502 ROCK GLEN DR, CLINTON, MS 39056 |
LYNNE M HARTLEY | Incorporator | 1220 CANTERBURY LN, CLINTON, MS 39056 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1999-11-15 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1998-05-01 | Amendment |
Annual Report | Filed | 1998-05-01 | Annual Report |
Annual Report | Filed | 1997-09-11 | 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 | 1996-02-20 | Annual Report |
Amendment Form | Filed | 1996-02-08 | Amendment |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State