Search icon

COOK-GALLOWAY FUNERAL HOME OF LUCEDALE, INC.

Company Details

Name: COOK-GALLOWAY FUNERAL HOME OF LUCEDALE, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 08 Apr 1994 (31 years ago)
Business ID: 606325
ZIP code: 39452
County: George
State of Incorporation: MISSISSIPPI
Principal Office Address: 1049 MILL STLUCEDALE, MS 39452

Agent

Name Role Address
SOLLY M COWAN SR Agent 1049 MILL ST, P O BOX 463, LUCEDALE, MS 39452

Director

Name Role Address
SOLLY M COWAN SR Director P O BOX 463, LUCEDALE, MS 39452
BOBBY CARPENTER Director P O BOX 463, LUCEDALE, MS 39452
ARNOLD GALLOWAY Director P O BOX 463, LUCEDALE, MS 39452

Treasurer

Name Role Address
SOLLY M COWAN SR Treasurer P O BOX 463, LUCEDALE, MS 39452

Vice President

Name Role Address
SOLLY M COWAN SR Vice President P O BOX 463, LUCEDALE, MS 39452

Secretary

Name Role Address
BOBBY CARPENTER Secretary P O BOX 463, LUCEDALE, MS 39452

President

Name Role Address
ARNOLD GALLOWAY President P O BOX 463, LUCEDALE, MS 39452

Incorporator

Name Role Address
ARNOLD GALLOWAY Incorporator P O BOX 463, LUCEDALE, MS 39452
BOBBY CARPENTER Incorporator P O BOX 462, LUCEDALE, MS 39452
SOLLY M COWAN SR Incorporator 1049 MILL ST, P O BOX 463, LUCEDALE, MS 39452

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2007-01-17 Admin Dissolution
Notice to Dissolve/Revoke Filed 2006-10-19 Notice to Dissolve/Revoke
Annual Report Filed 2005-03-22 Annual Report
Annual Report Filed 2004-05-21 Annual Report
Annual Report Filed 2003-06-26 Annual Report
Annual Report Filed 2002-04-15 Annual Report
Annual Report Filed 2001-05-08 Annual Report
Annual Report Filed 2001-01-17 Annual Report
Notice to Dissolve/Revoke Filed 2000-12-02 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 2000-11-30 Notice to Dissolve/Revoke

Date of last update: 23 Dec 2024

Sources: Mississippi Secretary of State