Name: | HENRY'S DAY CARE CENTER, INCORPORATED |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 08 Sep 1994 (30 years ago) |
Business ID: | 610608 |
ZIP code: | 39180 |
County: | Warren |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 912 MAIN STVICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
LENELL HENRY | Agent | 912 MAIN ST, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
LENELL HENRY | President | 605 CAIN RIDGE RD #C-3, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
MARY E BROWN | Secretary | P O BOX 328, SOSO, MS 39480 |
Name | Role | Address |
---|---|---|
RITA H BROWN | Vice President | 6155 WOODHAVEN ROAD, JACKSON, MS 39206 |
Name | Role | Address |
---|---|---|
J B HOLLOWAY | Treasurer | 211 CAIRO DR, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
LENELL HENRY | Incorporator | 912 MAIN ST, VICKSBURG, MS 39180 |
SIM C DULANEY | Incorporator | P O BOX 176, PORT GIBSON, MS 39150 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1997-11-17 | Admin Dissolution |
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 | 1996-09-19 | Annual Report |
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 | 1995-06-06 | Annual Report |
Name Reservation Form | Filed | 1994-09-08 | Name Reservation |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State