Name: | DUMAS MILNER, JR., QUALITY HOMES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 14 Jan 1994 (31 years ago) |
Business ID: | 603828 |
ZIP code: | 39161 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 131SANDHILL, MS 39161 |
Name | Role | Address |
---|---|---|
WALTER SWANNER | Agent | 156 KITTY ROAD, LENA, MS 39161 |
Name | Role |
---|---|
WALTER SWANNER | Vice President |
Name | Role |
---|---|
VANESSA S MILNER | Secretary |
Name | Role |
---|---|
VANESSA S MILNER | Treasurer |
Name | Role | Address |
---|---|---|
DUMAS MILNER JR | Director | P O BOX 131, SANDHILL, MS 39161 |
Name | Role | Address |
---|---|---|
DUMAS MILNER JR | President | P O BOX 131, SANDHILL, MS 39161 |
Name | Role | Address |
---|---|---|
C JASON WOMACK | Incorporator | 220 N TIMBER, BRANDON, MS 39042 |
RUBY T HOLLAND | Incorporator | 220 N TIMBER, BRANDON, MS 39042 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2010-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2010-09-12 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2009-03-05 | Reinstatement |
Admin Dissolution | Filed | 2008-12-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2008-09-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2007-05-02 | Annual Report |
Admin Dissolution | Filed | 2007-05-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-02-02 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2004-11-12 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State