Name: | $1.00 EMPORIUM, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 29 Nov 1993 (31 years ago) |
Business ID: | 602443 |
ZIP code: | 38732 |
County: | Bolivar |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 600CLEVELAND, MS 38732 |
Name | Role | Address |
---|---|---|
NOEL FUNCHESS | Agent | 1210 FARMER ST, CLEVELAND, MS 38732 |
Name | Role | Address |
---|---|---|
NOEL FUNCHESS | Director | 1210 FARMER ST, CLEVELAND, MS 38732 |
Name | Role | Address |
---|---|---|
NOEL FUNCHESS | President | 1210 FARMER ST, CLEVELAND, MS 38732 |
Name | Role |
---|---|
HARVEY TACKETT JR | Treasurer |
Name | Role | Address |
---|---|---|
LYNNELLE FUNCHESS | Secretary | 2680 INSURANCE CENTER DR, P O BOX 741, JACKSON, MS 39205 |
Name | Role | Address |
---|---|---|
CAROLYN H HOOD | Incorporator | 215 N PEARMAN AVENUE, CLEVELAND, MS 38732 |
J KIRKHAM POVALL | Incorporator | 215 N PEARMAN AVENUE, CLEVELAND, MS 38732 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2004-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-06-26 | Annual Report |
Annual Report | Filed | 2002-05-15 | Annual Report |
Annual Report | Filed | 2001-10-09 | Annual Report |
Annual Report | Filed | 2000-03-15 | Annual Report |
Annual Report | Filed | 1999-04-20 | Annual Report |
Annual Report | Filed | 1998-02-25 | Annual Report |
Annual Report | Filed | 1997-02-07 | Annual Report |
Annual Report | Filed | 1996-02-23 | Annual Report |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State