COX FRAMES, INC.

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 |
Name | Role | Address |
---|---|---|
LUCY COX | Agent | RT 2 BOX 394, 30074 CENTRAL GROVE RD, NETTLETON, MS 38858 |
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 |
Name | Role |
---|---|
TRACY MILLS | Secretary |
Name | Role |
---|---|
RAYBURN COX | Treasurer |
Name | Role | Address |
---|---|---|
LUCY COX | President | 30074 CENTRAL GROVE RD, NETTLETON, MS 38858 |
Name | Role |
---|---|
DEWAYNE MILLS | Vice President |
Name | Role | Address |
---|---|---|
LUCY COX | Incorporator | 30074 CENTRAL GROVE RD, NETTLETON, MS 38858 |
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 |
This company hasn't received any reviews.
Date of last update: 19 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website