-
Home Page
›
-
Counties
›
-
Lee
›
-
38801
›
-
APPLEWOOD CHAIR COMPANY
Company Details
Name: |
APPLEWOOD CHAIR COMPANY |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
29 Jun 1993 (32 years ago)
|
Business ID: |
598661 |
ZIP code: |
38801
|
County: |
Lee |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
2420 WILLIAM DRIVETUPELO, MS 38801 |
Director
Name |
Role |
RONNIE C SPICEY
|
Director
|
J HEYWOOD WASHABURN JR
|
Director
|
JAMES E SHARP
|
Director
|
CHARLES D WALLACE JR
|
Director
|
PHILLIP C JAMIESON
|
Director
|
S J STIGLER JR
|
Director
|
JAMES ROLAND CARTER JR
|
Director
|
SAMUEL J STIGLER III
|
Director
|
J R HUBBARD
|
Director
|
President
Name |
Role |
RONNIE C SPICEY
|
President
|
Secretary
Name |
Role |
Address |
TOM BOOTH
|
Secretary
|
30141 WREN CEMETERY RD, ABERDEEN, MS 39730
|
Vice President
Name |
Role |
Address |
WILLIAM C SMALLWOOD III
|
Vice President
|
7TH FL ONE MISSISSIPPI PLACE, P O BOX 1220, TUPELO, MS 38801
|
Incorporator
Name |
Role |
Address |
WILLIAM C SMALLWOOD III
|
Incorporator
|
7TH FL ONE MISSISSIPPI PLACE, P O BOX 1220, TUPELO, MS 38801
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1995-11-17
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1995-09-18
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1995-09-14
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1995-06-03
|
Amendment
|
Annual Report
|
Filed
|
1995-05-18
|
Annual Report
|
Amendment Form
|
Filed
|
1995-05-18
|
Amendment
|
Annual Report
|
Filed
|
1994-05-23
|
Annual Report
|
Name Reservation Form
|
Filed
|
1993-06-29
|
Name Reservation
|
Date of last update: 22 Dec 2024
Sources:
Mississippi Secretary of State