Name: | COLLIERVILLE FUNERAL HOME, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 19 Jul 1972 (53 years ago) |
Business ID: | 606484 |
State of Incorporation: | TENNESSEE |
Principal Office Address: | 1929 ALLEN PKWY 9TH FL, TAX DEPT.HOUSTON, TX 77019-3319 |
Name | Role | Address |
---|---|---|
JOHN B TALLENT | Director | 1929 ALLEN PKWY, HOUSTON, TX 77019 |
JUDITH M MARSHALL | Director | 1929 ALLEN PKWY, HOUSTON, TX 77019 |
MARGARET SHANDS | Director | No data |
GINGER SHANDS | Director | P O BOX 810, I NEW ALBANY, MS 38652 |
Name | Role | Address |
---|---|---|
JOHN B TALLENT | President | 1929 ALLEN PKWY, HOUSTON, TX 77019 |
Name | Role | Address |
---|---|---|
CURTIS G BRIGGS | Vice President | 1929 ALLEN PKWY, HOUSTON, TX 77019 |
Name | Role | Address |
---|---|---|
JUDITH M MARSHALL | Secretary | 1929 ALLEN PKWY, HOUSTON, TX 77019 |
Name | Role | Address |
---|---|---|
HARRIS E LORING III | Treasurer | 1929 ALLEN PKWY, HOUSTON, TX 77019 |
Name | Role | Address |
---|---|---|
RODNEY SHANDS | Agent | 494 BANKHEAD ST W, NEW ALBANY, MS 38652 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 2001-12-28 | Revocation |
Notice to Dissolve/Revoke | Filed | 2001-11-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-11-20 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-09 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2000-03-24 | Amendment |
Annual Report | Filed | 2000-03-24 | Annual Report |
Annual Report | Filed | 1999-04-16 | Annual Report |
Annual Report | Filed | 1998-07-08 | Annual Report |
Annual Report | Filed | 1997-02-07 | Annual Report |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State