Name: | SOUTHERN STEAK, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 07 Dec 1994 (30 years ago) |
Business ID: | 612962 |
ZIP code: | 39180 |
County: | Warren |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2640 S FRONTAGE RDVICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
TERRY DECK | Agent | 3540 I20 FRONTAGE ROAD, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
TERRY DECK | Director | 426 EVANS ST, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
TERRY DECK | President | 426 EVANS ST, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
ROBERT R BAILESS | Incorporator | 1301 WASHINGTON ST, P O BOX 991, VICKSBURG, MS 39181 |
JEANNIE HALEY | Incorporator | 1301 WASHINGTON ST, P O BOX 991, VICKSBURG, MS 39181 |
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 | 2002-07-11 | Annual Report |
Annual Report | Filed | 2001-05-17 | Annual Report |
Annual Report | Filed | 2001-01-18 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-06-11 | Annual Report |
Annual Report | Filed | 1998-03-03 | Annual Report |
Annual Report | Filed | 1997-04-18 | Annual Report |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State