Name: | MANUFACTURER'S CARPET OUTLET, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 30 Oct 1995 (29 years ago) |
Business ID: | 623308 |
ZIP code: | 39209 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 5001 A HWY 80WJACKSON, MS 39209 |
Name | Role | Address |
---|---|---|
Nammany, Curtis | Agent | 67 Springview Dr, Brandon, MS 39042 |
Name | Role | Address |
---|---|---|
Terry Hester | Incorporator | 120 Conestoga Rd, Ridgeland, MS 39001 |
Glenn Cliburn | Incorporator | 132 Spring Valley Rd, Raymond, MS 39154 |
Name | Role | Address |
---|---|---|
Robert Hester | Director | 5001 A Highway 80 West, Jackson, MS 39209 |
Name | Role | Address |
---|---|---|
Robert Hester | President | 5001 A Highway 80 West, Jackson, MS 39209 |
Name | Role | Address |
---|---|---|
Robert Hester | Treasurer | 5001 A Highway 80 West, Jackson, MS 39209 |
Name | Role | Address |
---|---|---|
Robert Hester | Vice President | 5001 A Highway 80 West, Jackson, MS 39209 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2020-11-27 | Action of MANUFACTURER'S CARPET OUTLET, INC.: AR |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2019-02-26 | Annual Report For MANUFACTURER'S CARPET OUTLET, INC. |
Annual Report | Filed | 2018-04-12 | Annual Report For MANUFACTURER'S CARPET OUTLET, INC. |
Annual Report | Filed | 2017-04-12 | Annual Report For MANUFACTURER'S CARPET OUTLET, INC. |
Annual Report | Filed | 2016-03-08 | Annual Report For MANUFACTURER'S CARPET OUTLET, INC. |
Annual Report | Filed | 2015-01-26 | Annual Report For MANUFACTURER'S CARPET OUTLET, INC. |
Annual Report | Filed | 2014-01-10 | Annual Report |
Amendment Form | Filed | 2013-12-20 | Amendment |
Annual Report | Filed | 2013-03-07 | Annual Report |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State