Name: | AMITE COUNTY ENTERPRISES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 05 Sep 1995 (29 years ago) |
Business ID: | 621792 |
State of Incorporation: | MISSISSIPPI |
Name | Role | Address |
---|---|---|
BERNELL MCGEHEE | Agent | 148 NORTH CHURCH STREET, P O BOX 410, LIBERTY, MS 39645-410 |
Name | Role | Address |
---|---|---|
HOWARD W DAVIS | Director | 315 E MAIN ST, GLOSTER, MS 39638-1001 |
Name | Role | Address |
---|---|---|
HOWARD W DAVIS | President | 315 E MAIN ST, GLOSTER, MS 39638-1001 |
Name | Role | Address |
---|---|---|
HOWARD W DAVIS | Secretary | 315 E MAIN ST, GLOSTER, MS 39638-1001 |
Name | Role | Address |
---|---|---|
HOWARD W DAVIS | Treasurer | 315 E MAIN ST, GLOSTER, MS 39638-1001 |
Name | Role | Address |
---|---|---|
HOWARD W DAVIS | Vice President | 315 E MAIN ST, GLOSTER, MS 39638-1001 |
Name | Role | Address |
---|---|---|
HOWARD W DAVIS | Incorporator | 315 E MAIN ST, GLOSTER, MS 39638-1001 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-03-09 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-07-12 | Annual Report |
Annual Report | Filed | 1998-06-30 | Annual Report |
Annual Report | Filed | 1997-02-17 | Annual Report |
Annual Report | Filed | 1996-11-12 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1996-06-04 | Amendment |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State