Name: | HUGHCO, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 20 Jun 1994 (31 years ago) |
Business ID: | 608345 |
ZIP code: | 38860 |
County: | Chickasaw |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 200 WARREN STOKOLONA, MS 38860 |
Name | Role | Address |
---|---|---|
JOHN HAMPTON HUGHES | Agent | 105 S CHILD, PO BOX 360, OKOLONA, MS 38660 |
Name | Role | Address |
---|---|---|
JOHN HAMPTON HUGHES | Director | 105 S CHILDS ST, OKOLONA, MS 38860 |
WILLIAM M HUGES | Director | No data |
JAMES L STAFFORD | Director | P O BOX 1216, WEST POINT, MS 39773 |
JAMES LEE STAFFORD | Director | PO BOX 1216, WEST POINT, MS 39773 |
Name | Role | Address |
---|---|---|
JOHN HAMPTON HUGHES | President | 105 S CHILDS ST, OKOLONA, MS 38860 |
Name | Role | Address |
---|---|---|
JAMES L STAFFORD | Treasurer | P O BOX 1216, WEST POINT, MS 39773 |
Name | Role | Address |
---|---|---|
JAMES LEE STAFFORD | Secretary | PO BOX 1216, WEST POINT, MS 39773 |
Name | Role | Address |
---|---|---|
KENNETH M BURNS | Incorporator | 330 MAIN ST, P O DRAWER 110, OKOLONA, MS 38860 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2003-12-30 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-05-15 | Annual Report |
Annual Report | Filed | 2001-07-27 | Annual Report |
Annual Report | Filed | 2000-04-03 | Annual Report |
Amendment Form | Filed | 2000-04-03 | Amendment |
Annual Report | Filed | 1999-03-02 | Annual Report |
Annual Report | Filed | 1998-02-06 | Annual Report |
Amendment Form | Filed | 1997-04-21 | Amendment |
Annual Report | Filed | 1997-02-28 | Annual Report |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State