-
Home Page
›
-
Counties
›
-
Union
›
-
38652
›
-
THE RUG GALLERY, INC.
Company Details
Name: |
THE RUG GALLERY, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
09 May 1994 (31 years ago)
|
Business ID: |
607181 |
ZIP code: |
38652
|
County: |
Union |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
HWY 78 PEAR TREE PLAZANEW ALBANY, MS 38652 |
Agent
Name |
Role |
Address |
STEPHEN P LIVINGSTON
|
Agent
|
300 RAILROAD AVENUE, NEW ALBANY, MS 38652
|
Director
Name |
Role |
Address |
J L PROVENCE
|
Director
|
4378 WHITTINGTON WAY, NORCROSS, GA 30092
|
GLENDA CONLEE
|
Director
|
302 HWY 15 SOUTH, NEW ALBANY, MS 38652
|
JERRY PROVENCE
|
Director
|
4089 SHADY DR, LILBURN, GA 30247
|
President
Name |
Role |
Address |
J L PROVENCE
|
President
|
4378 WHITTINGTON WAY, NORCROSS, GA 30092
|
Treasurer
Name |
Role |
Address |
GLENDA CONLEE
|
Treasurer
|
302 HWY 15 SOUTH, NEW ALBANY, MS 38652
|
Vice President
Name |
Role |
Address |
JERRY PROVENCE
|
Vice President
|
4089 SHADY DR, LILBURN, GA 30247
|
Incorporator
Name |
Role |
Address |
STEPHEN P LIVINGSTON
|
Incorporator
|
300 RAILROAD AVENUE, NEW ALBANY, MS 38652
|
TAMI GARNER
|
Incorporator
|
300 RAILROAD AVENUE, NEW ALBANY, MS 38652
|
Filings
Type |
Status |
Filed Date |
Description |
Dissolution
|
Filed
|
1998-03-02
|
Dissolution
|
Annual Report
|
Filed
|
1997-09-16
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1997-08-11
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1997-08-10
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1996-03-11
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-28
|
Annual Report
|
Name Reservation Form
|
Filed
|
1994-05-09
|
Name Reservation
|
This company hasn't received any reviews.
Date of last update: 18 Jun 2025
Sources:
Company Profile on Mississippi Secretary of State Website