Name: | New Colony Homes, Incorporated |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 11 Apr 1994 (31 years ago) |
Business ID: | 606348 |
ZIP code: | 38655 |
County: | Lafayette |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1202 Office Park Dr., Suite AOxford, MS 38655 |
Name | Role | Address |
---|---|---|
H Wilson Roberts Jr | Director | 1202 Office Park Dr. #A, Oxford, MS 38655 |
Donna E Roberts | Director | 1202 Office Park Dr. #A, Oxford, MS 38655 |
Name | Role | Address |
---|---|---|
H Wilson Roberts Jr | President | 1202 Office Park Dr. #A, Oxford, MS 38655 |
Name | Role | Address |
---|---|---|
H Wilson Roberts Jr | Vice President | 1202 Office Park Dr. #A, Oxford, MS 38655 |
Name | Role | Address |
---|---|---|
Donna E Roberts | Secretary | 1202 Office Park Dr. #A, Oxford, MS 38655 |
Name | Role | Address |
---|---|---|
Roberts, H. Wilson, Jr | Agent | 8925 E GOODMAN RD, OLIVE BRANCH, MS 38654415 HERITAGE, PO BOX 430, OXFORD, MS 3865597 STATELINE ROAD E, SOUTHAVEN, MS 38671298 Hwy 7 North;PO Box 895, Oxford, MS 38655 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2012-12-07 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2011-04-29 | Annual Report |
Reinstatement | Filed | 2010-04-19 | Reinstatement |
Admin Dissolution | Filed | 2009-12-22 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2009-09-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2008-04-03 | Annual Report |
Annual Report | Filed | 2007-03-20 | Annual Report |
Annual Report | Filed | 2006-05-16 | Annual Report |
Annual Report | Filed | 2005-05-18 | Annual Report |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State