Name: | STORYCOOK FAVORITES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 27 Jun 1995 (30 years ago) |
Business ID: | 619617 |
ZIP code: | 39183 |
County: | Warren |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 313 HILDEGARDE TERRACEVICKSBURG , MS 39183 |
Name | Role | Address |
---|---|---|
STORY S EBERSOLE | Agent | 313 HILDEGARDE TERRACE, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
B Blake Teller | Incorporator | 820 South St #500, P O Box 789, Vicksburg, MS 39180 |
Name | Role | Address |
---|---|---|
Story S Ebersole | Director | 313 Hildegarde Terrace, Vicksburg, MS 39183 |
Bruce A Ebersole | Director | 313 Hildegarde, Vicksburg, MS 39183 |
Name | Role | Address |
---|---|---|
Story S Ebersole | President | 313 Hildegarde Terrace, Vicksburg, MS 39183 |
Name | Role | Address |
---|---|---|
Bruce A Ebersole | Vice President | 313 Hildegarde, Vicksburg, MS 39183 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2020-02-04 | Dissolution For STORYCOOK FAVORITES, INC. |
Annual Report | Filed | 2019-08-31 | Annual Report For STORYCOOK FAVORITES, INC. |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2018-04-04 | Annual Report For STORYCOOK FAVORITES, INC. |
Annual Report | Filed | 2017-08-17 | Annual Report For STORYCOOK FAVORITES, INC. |
Annual Report | Filed | 2016-03-30 | Annual Report For STORYCOOK FAVORITES, INC. |
Annual Report | Filed | 2015-06-11 | Annual Report For STORYCOOK FAVORITES, INC. |
Annual Report | Filed | 2014-04-10 | Annual Report |
Annual Report | Filed | 2013-07-18 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State