Name: | SOUTHERN STYLE INVESTMENTS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 15 Dec 1994 (30 years ago) |
Business ID: | 613209 |
ZIP code: | 39073 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1621 CLEARY RDFLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
JOHN O JENKINS | Agent | 119 CR 216, CORINTH, MS 38834 |
Name | Role | Address |
---|---|---|
JO ANN QUILLEN | Secretary | 1621 CLEARY RD, FLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
KENNETH R QUILLEN | Director | 1621 CLEARY RD, FLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
KENNETH R QUILLEN | President | 1621 CLEARY RD, FLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
ANTHONY G MANSOOR | Incorporator | 205 STONEY BROOK COVE, JACKSON, MS 39211 |
KENNETH R QUILLEN | Incorporator | 1621 CLEARY ROAD, FLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
KENNETH R QUILLEN | Vice President | 1621 CLEARY RD, FLORENCE, MS 39073 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-06-15 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-05-23 | Annual Report |
Annual Report | Filed | 1999-04-26 | Annual Report |
Annual Report | Filed | 1998-04-17 | Annual Report |
Amendment Form | Filed | 1997-10-13 | Amendment |
Amendment Form | Filed | 1997-03-10 | Amendment |
Annual Report | Filed | 1997-03-10 | Annual Report |
Annual Report | Filed | 1996-02-28 | Annual Report |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State