-
Home Page
›
-
Counties
›
-
Neshoba
›
-
39350
›
-
Wells Countertops, Inc.
Company Details
Name: |
Wells Countertops, Inc. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
07 Sep 1993 (31 years ago)
|
Business ID: |
600391 |
ZIP code: |
39350
|
County: |
Neshoba |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
P O BOX 92PHILADELPHIA, MS 39350 |
Historical names: |
CAPITOL COUNTERTOPS, LTD.
|
Director
Name |
Role |
Address |
GLENN W WELLS
|
Director
|
530 JEFFERSON PO BOX 92, PHILADELPHIA, MS 39350
|
ROBERT F MCCOY
|
Director
|
No data
|
SUE F. WELLS
|
Director
|
573 POPLAR AVE, Philadelphia, MS 39350
|
SYLVIA P WIGGS
|
Director
|
470 E MYRTLE ST, PHILADELPHIA, MS 39350
|
President
Name |
Role |
Address |
GLENN W WELLS
|
President
|
530 JEFFERSON PO BOX 92, PHILADELPHIA, MS 39350
|
Incorporator
Name |
Role |
Address |
KEITH WELLS
|
Incorporator
|
RR 4, 1020 DEEMER ROAD, PHILADELPHIA, MS 39350
|
SUE F WELLS
|
Incorporator
|
573 POPLAR AVENUE, PHILADELPHIA, MS 39350
|
Vice President
Name |
Role |
Address |
SUE F. WELLS
|
Vice President
|
573 POPLAR AVE, Philadelphia, MS 39350
|
Secretary
Name |
Role |
Address |
SYLVIA P WIGGS
|
Secretary
|
470 E MYRTLE ST, PHILADELPHIA, MS 39350
|
Treasurer
Name |
Role |
Address |
SYLVIA P WIGGS
|
Treasurer
|
470 E MYRTLE ST, PHILADELPHIA, MS 39350
|
Agent
Name |
Role |
Address |
Wells, Glenn Wesley
|
Agent
|
530 Jefferson;P O Box 92, Philadelphia, MS 39350
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2007-12-26
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2007-10-16
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
2007-02-28
|
Amendment
|
Amendment Form
|
Filed
|
2006-06-26
|
Amendment
|
Annual Report
|
Filed
|
2006-06-22
|
Annual Report
|
Amendment Form
|
Filed
|
2005-08-24
|
Amendment
|
Annual Report
|
Filed
|
2005-08-11
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-19
|
Annual Report
|
Annual Report
|
Filed
|
2003-08-18
|
Annual Report
|
Annual Report
|
Filed
|
2002-03-28
|
Annual Report
|
Annual Report
|
Filed
|
2001-07-30
|
Annual Report
|
Annual Report
|
Filed
|
2000-05-04
|
Annual Report
|
Amendment Form
|
Filed
|
2000-04-10
|
Amendment
|
Annual Report
|
Filed
|
1999-02-19
|
Annual Report
|
Amendment Form
|
Filed
|
1998-03-03
|
Amendment
|
Annual Report
|
Filed
|
1998-03-03
|
Annual Report
|
Annual Report
|
Filed
|
1997-04-04
|
Annual Report
|
Annual Report
|
Filed
|
1996-06-25
|
Annual Report
|
Annual Report
|
Filed
|
1995-04-17
|
Annual Report
|
Annual Report
|
Filed
|
1994-05-20
|
Annual Report
|
Date of last update: 22 Dec 2024
Sources:
Mississippi Secretary of State