Name: | CLASSIC LIMOUSINE SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 15 Nov 1993 (31 years ago) |
Business ID: | 602158 |
ZIP code: | 38834 |
County: | Alcorn |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1902-A PROPER STCORINTH, MS 38834 |
Name | Role | Address |
---|---|---|
GREGORY D KEENUM PA | Agent | 219 W COLLEGE ST, BOONEVILLE, MS 38829 |
Name | Role | Address |
---|---|---|
GREGORY D KEENUM | Director | 219 W COLLEGE ST, BOONEVILLE, MS 38829 |
Name | Role | Address |
---|---|---|
GREGORY D KEENUM | President | 219 W COLLEGE ST, BOONEVILLE, MS 38829 |
Name | Role | Address |
---|---|---|
GREGORY D KEENUM | Treasurer | 219 W COLLEGE ST, BOONEVILLE, MS 38829 |
Name | Role |
---|---|
BARBARA B KEENUM | Secretary |
Name | Role |
---|---|
BARBARA B KEENUM | Vice President |
Name | Role | Address |
---|---|---|
GREGORY D KEENUM | Incorporator | 219 W COLLEGE ST, BOONEVILLE, MS 38829 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-03-09 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-07-26 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-04-23 | Annual Report |
Annual Report | Filed | 1997-04-01 | Annual Report |
Annual Report | Filed | 1996-02-14 | Annual Report |
Annual Report | Filed | 1995-04-21 | Annual Report |
Annual Report | Filed | 1994-03-30 | Annual Report |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State