THE COURTHOUSE, INC.

Name: | THE COURTHOUSE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 11 Feb 1983 (42 years ago) |
Business ID: | 608364 |
ZIP code: | 39232 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2625 COURTHOUSE CIRCLEFLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
John L Black Iii | Director | 808 Norwick Drive, Madison, MS 39110 |
Elisabeth Culbertson | Director | 111 Ivy Brook Drive, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
John L Black Iii | President | 808 Norwick Drive, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
John L Black Iii | Secretary | 808 Norwick Drive, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Elisabeth Culbertson | Treasurer | 111 Ivy Brook Drive, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Elisabeth Culbertson | Vice President | 111 Ivy Brook Drive, Madison, MS 39110 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2021-10-12 | Agent Resignation For Andress, P David |
Dissolution | Filed | 2015-01-29 | Dissolution For THE COURTHOUSE, INC. |
Reinstatement | Filed | 2014-01-23 | Reinstatement |
Admin Dissolution | Filed | 2013-10-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2012-10-12 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2011-04-18 | Annual Report |
Annual Report | Filed | 2010-04-08 | Annual Report |
Amendment Form | Filed | 2009-08-26 | Amendment |
This company hasn't received any reviews.
Date of last update: 22 Apr 2025
Sources: Mississippi Secretary of State