-
Home Page
›
-
Counties
›
-
Jackson
›
-
39564
›
-
VILLAGE CLEANERS, INC.
Company Details
Name: |
VILLAGE CLEANERS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
11 Aug 1993 (31 years ago)
|
Business ID: |
599743 |
ZIP code: |
39564
|
County: |
Jackson |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
1537 BIENVILLE BLVDOCEAN SPRINGS, MS 39564 |
Agent
Name |
Role |
Address |
ROSYLEN L BERLIN
|
Agent
|
1537 BIENVILLE BLVD, OCEAN SPRINGS, MS 39564
|
Director
Name |
Role |
Address |
Larry D Berlin
|
Director
|
1537 Bienville Blvd, Ocean Springs, MS 39564
|
Rosylen L Berlin
|
Director
|
1537 Bienville Blvd, Ocean Springs, MS 39564
|
Secretary
Name |
Role |
Address |
Larry D Berlin
|
Secretary
|
1537 Bienville Blvd, Ocean Springs, MS 39564
|
Vice President
Name |
Role |
Address |
Larry D Berlin
|
Vice President
|
1537 Bienville Blvd, Ocean Springs, MS 39564
|
President
Name |
Role |
Address |
Rosylen L Berlin
|
President
|
1537 Bienville Blvd, Ocean Springs, MS 39564
|
Treasurer
Name |
Role |
Address |
Rosylen L Berlin
|
Treasurer
|
1537 Bienville Blvd, Ocean Springs, MS 39564
|
Incorporator
Name |
Role |
Address |
Larry D Berlin
|
Incorporator
|
1537 Bienville Blvd, Ocean Springs, MS 39564
|
Rosylen L Berlin
|
Incorporator
|
1537 Bienville Blvd, Ocean Springs, MS 39564
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2014-12-20
|
Admin Dissolution: AR
|
Notice to Dissolve/Revoke
|
Filed
|
2014-10-13
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2013-07-22
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2013-07-01
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2012-10-19
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2012-09-13
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2011-04-11
|
Annual Report
|
Annual Report
|
Filed
|
2010-03-23
|
Annual Report
|
Annual Report
|
Filed
|
2009-04-29
|
Annual Report
|
Annual Report
|
Filed
|
2008-06-03
|
Annual Report
|
Annual Report
|
Filed
|
2007-04-27
|
Annual Report
|
Annual Report
|
Filed
|
2006-05-23
|
Annual Report
|
Annual Report
|
Filed
|
2006-05-22
|
Annual Report
|
Annual Report
|
Filed
|
2005-05-19
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-12
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-10
|
Annual Report
|
Annual Report
|
Filed
|
2002-04-09
|
Annual Report
|
Annual Report
|
Filed
|
2001-10-09
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-15
|
Annual Report
|
Annual Report
|
Filed
|
1999-02-18
|
Annual Report
|
Date of last update: 22 Dec 2024
Sources:
Mississippi Secretary of State