-
Home Page
›
-
Counties
›
-
Bolivar
›
-
38732
›
-
ANNA LONG, INC.
Company Details
Name: |
ANNA LONG, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
23 Mar 1995 (30 years ago)
|
Business ID: |
616362 |
ZIP code: |
38732
|
County: |
Bolivar |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
213C South Pearman AveCleveland, MS 38732 |
Agent
Name |
Role |
Address |
C D LONG JR
|
Agent
|
213C South Pearman Ave, Cleveland, MS 38732
|
Director
Name |
Role |
Address |
Alison Dean Long
|
Director
|
213c South Pearman Ave, Cleveland, MS 38732
|
C D Long Jr
|
Director
|
213c South Pearman Ave, Cleveland, MS 38732
|
Kay Long
|
Director
|
213c South Pearman Ave, Cleveland, MS 38732
|
President
Name |
Role |
Address |
Alison Dean Long
|
President
|
213c South Pearman Ave, Cleveland, MS 38732
|
Vice President
Name |
Role |
Address |
C D Long Jr
|
Vice President
|
213c South Pearman Ave, Cleveland, MS 38732
|
Secretary
Name |
Role |
Address |
Kay Long
|
Secretary
|
213c South Pearman Ave, Cleveland, MS 38732
|
Treasurer
Name |
Role |
Address |
Kay Long
|
Treasurer
|
213c South Pearman Ave, Cleveland, MS 38732
|
Incorporator
Name |
Role |
Address |
W C Trotter Iii
|
Incorporator
|
121 E Jackson St, P O Drawer 338, Belzoni, MS 39038
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2012-12-07
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2012-09-13
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
2011-09-26
|
Amendment
|
Annual Report
|
Filed
|
2011-09-23
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2011-07-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2010-03-25
|
Annual Report
|
Annual Report
|
Filed
|
2009-03-19
|
Annual Report
|
Annual Report
|
Filed
|
2008-08-12
|
Annual Report
|
Annual Report
|
Filed
|
2007-05-08
|
Annual Report
|
Annual Report
|
Filed
|
2006-07-17
|
Annual Report
|
Annual Report
|
Filed
|
2005-04-18
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-04
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-03
|
Annual Report
|
Annual Report
|
Filed
|
2002-04-03
|
Annual Report
|
Annual Report
|
Filed
|
2001-12-18
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
2000-10-06
|
Amendment
|
Annual Report
|
Filed
|
2000-04-18
|
Annual Report
|
Annual Report
|
Filed
|
1999-05-28
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-03
|
Annual Report
|
Date of last update: 23 Dec 2024
Sources:
Mississippi Secretary of State