Name: | ALFORD, HARTMAN, KNIGHT, SPENCER & THOMAS, P.A. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 18 Aug 1993 (31 years ago) |
Business ID: | 599900 |
ZIP code: | 39201 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 111 E CAPITOL #555JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
RALPH H ALFORD | Agent | 111 E CAPITOL #555, JACKSON, MS 39201 |
Name | Role |
---|---|
RALPH H ALFORD | Director |
DAVID P THOMAS | Director |
JAMES T KNIGHT | Director |
Name | Role |
---|---|
RALPH H ALFORD | Secretary |
Name | Role |
---|---|
RALPH H ALFORD | Treasurer |
Name | Role |
---|---|
DAVID P THOMAS | Vice President |
Name | Role |
---|---|
JAMES T KNIGHT | President |
Name | Role | Address |
---|---|---|
OSCAR H HARTMAN | Incorporator | 111 E CAPITOL, #555, JACKSON, MS 39201 |
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 | 1996-04-04 | Annual Report |
Annual Report | Filed | 1995-06-28 | Annual Report |
Annual Report | Filed | 1995-03-10 | Annual Report |
Amendment Form | Filed | 1995-03-10 | Amendment |
Reinstatement | Filed | 1995-03-10 | Reinstatement |
Admin Dissolution | Filed | 1994-10-14 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Date of last update: 06 Feb 2025
Sources: Mississippi Secretary of State