Company Details
Name: |
COX FRAMES, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
17 Feb 1995 (30 years ago)
|
Business ID: |
615319 |
State of Incorporation: |
MISSISSIPPI |
Agent
Name |
Role |
Address |
LUCY COX
|
Agent
|
RT 2 BOX 394, 30074 CENTRAL GROVE RD, NETTLETON, MS 38858
|
Director
Name |
Role |
Address |
TRACY MILLS
|
Director
|
No data
|
RAYBURN COX
|
Director
|
No data
|
LUCY COX
|
Director
|
30074 CENTRAL GROVE RD, NETTLETON, MS 38858
|
DEWAYNE MILLS
|
Director
|
No data
|
Secretary
Name |
Role |
TRACY MILLS
|
Secretary
|
Treasurer
Name |
Role |
RAYBURN COX
|
Treasurer
|
President
Name |
Role |
Address |
LUCY COX
|
President
|
30074 CENTRAL GROVE RD, NETTLETON, MS 38858
|
Vice President
Name |
Role |
DEWAYNE MILLS
|
Vice President
|
Incorporator
Name |
Role |
Address |
LUCY COX
|
Incorporator
|
30074 CENTRAL GROVE RD, NETTLETON, MS 38858
|
Filings
Type |
Status |
Filed Date |
Description |
Notice to Dissolve/Revoke
|
Filed
|
2005-06-24
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2004-06-28
|
Notice to Dissolve/Revoke
|
Admin Dissolution
|
Filed
|
2003-12-30
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2003-10-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2002-05-03
|
Annual Report
|
Annual Report
|
Filed
|
2001-10-10
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-20
|
Annual Report
|
Undetermined Event
|
Filed
|
1999-07-14
|
Undetermined Event
|
Annual Report
|
Filed
|
1999-04-16
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-24
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1997-09-29
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1997-06-03
|
Annual Report
|
Annual Report
|
Filed
|
1996-05-01
|
Annual Report
|
Name Reservation Form
|
Filed
|
1995-02-17
|
Name Reservation
|
Date of last update: 23 Dec 2024
Sources:
Mississippi Secretary of State