Name: | ARTISTIC LETTERING & DESIGN, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 02 Aug 1994 (31 years ago) |
Business ID: | 609524 |
ZIP code: | 39180 |
County: | Warren |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1106 WASHINGTON STVICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
CECIL AUTTON BERRY | Agent | 1106 WASHINGTON ST, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
O L EVANS JR | Treasurer | 3315 OLD HWY 27, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
SHERI E AUTTONBERRY | Vice President | BOX 3978 TS, RUSTON, CA 71272 |
Name | Role | Address |
---|---|---|
BOBBYE H LEE | Secretary | RT 3 CAPE PLANATION, TALLULAH, LA 71282 |
Name | Role | Address |
---|---|---|
CECIL L EVANS | Director | 3315 OLD HWY 27, VICKSBURG, MS 39180 |
O L EVANS JR | Director | 3315 OLD HWY 27, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
CECIL L EVANS | President | 3315 OLD HWY 27, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
CECIL AUTTONBERRY | Incorporator | 1106 WASHINGTON ST, VICKSBURG, MS 39180 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1996-12-04 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-11-09 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 1994-08-02 | Name Reservation |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State