-
Home Page
›
-
Counties
›
-
Alcorn
›
-
38834
›
-
CROSSROADS INN INC
Company Details
Name: |
CROSSROADS INN INC |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
22 Nov 1994 (30 years ago)
|
Business ID: |
612636 |
ZIP code: |
38834
|
County: |
Alcorn |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
1500 HWY 72 WCORINTH, MS 38834 |
Agent
Name |
Role |
Address |
Morrison, William
|
Agent
|
1500 72 W Hwy, Corinth, MS 38834
|
Director
Name |
Role |
Address |
WILLIAM MORRISON
|
Director
|
1500 72 W HWY, CORINTH, MS 38834
|
ROBERT H SNOW
|
Director
|
STE 600 114 W DR HICKS BLVD, FLORENCE, AL 35630
|
President
Name |
Role |
Address |
WILLIAM MORRISON
|
President
|
1500 72 W HWY, CORINTH, MS 38834
|
Treasurer
Name |
Role |
Address |
WILLIAM MORRISON
|
Treasurer
|
1500 72 W HWY, CORINTH, MS 38834
|
Secretary
Name |
Role |
Address |
ROBERT H SNOW
|
Secretary
|
STE 600 114 W DR HICKS BLVD, FLORENCE, AL 35630
|
Vice President
Name |
Role |
Address |
ROBERT H SNOW
|
Vice President
|
STE 600 114 W DR HICKS BLVD, FLORENCE, AL 35630
|
Incorporator
Name |
Role |
Address |
LEE DIETSCHWEITER
|
Incorporator
|
802 HWY 72W, CORINTH, MS 38834
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2009-12-22
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2009-09-25
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2008-05-05
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2007-11-05
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2007-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2006-07-19
|
Annual Report
|
Amendment Form
|
Filed
|
2005-01-25
|
Amendment
|
Annual Report
|
Filed
|
2004-12-20
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2004-10-20
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2003-09-11
|
Annual Report
|
Annual Report
|
Filed
|
2002-05-16
|
Annual Report
|
Annual Report
|
Filed
|
2001-10-10
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-01
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-18
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-05
|
Annual Report
|
Annual Report
|
Filed
|
1997-03-18
|
Annual Report
|
Annual Report
|
Filed
|
1996-03-11
|
Annual Report
|
Annual Report
|
Filed
|
1995-05-01
|
Annual Report
|
Name Reservation Form
|
Filed
|
1994-11-22
|
Name Reservation
|
Date of last update: 23 Dec 2024
Sources:
Mississippi Secretary of State