Name: | CLASSIC DRY CLEANERS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 02 May 1994 (31 years ago) |
Business ID: | 606970 |
ZIP code: | 39339 |
County: | Winston |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 6555 Hwy 490Louisville, MS 39339 |
Name | Role | Address |
---|---|---|
NAN B LEE | Agent | 212 So Jefferson St, Macon, MS 39341 |
Name | Role |
---|---|
HAROLD LEE, JR | Treasurer |
Name | Role | Address |
---|---|---|
NAN B LEE | Director | 118 N CHURCH AVE, LOUISVILLE, MS 39339 |
HAROLD LEE JR | Director | 118 N CHURCH AVE, LOUISVILLE, MS 39339 |
Name | Role | Address |
---|---|---|
NAN B LEE | President | 118 N CHURCH AVE, LOUISVILLE, MS 39339 |
Name | Role | Address |
---|---|---|
HAROLD LEE JR | Vice President | 118 N CHURCH AVE, LOUISVILLE, MS 39339 |
Name | Role | Address |
---|---|---|
NAN B LEE | Incorporator | 118 N CHURCH AVENUE, LOUISVILLE, MS 39339 |
HAROLD LEE JR | Incorporator | ROUTE 3 BOX 220 AA, LOUISVILLE, MS 39339 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2011-04-14 | Dissolution |
Annual Report | Filed | 2010-04-12 | Annual Report |
Annual Report | Filed | 2009-04-13 | Annual Report |
Annual Report | Filed | 2008-06-03 | Annual Report |
Amendment Form | Filed | 2007-08-23 | Amendment |
Annual Report | Filed | 2007-08-20 | Annual Report |
Annual Report | Filed | 2006-11-14 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2006-10-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2005-04-13 | Annual Report |
Annual Report | Filed | 2004-05-11 | Annual Report |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State