Company Details
Name: |
OXFORD SW HOTEL, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
15 Mar 1996 (29 years ago)
|
Business ID: |
628150 |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
10985 CODY STE 220OVERLAND PARK, KS 66210 |
Agent
Name |
Role |
Address |
BRAD WALSH
|
Agent
|
1005 JACKSON AVE, PO BOX 676, OXFORD, MS 38655-676
|
Director
Name |
Role |
Address |
MICHAEL P MCROBERT
|
Director
|
10985 CODY #220, OVERLAND PARK, KS 66210-1224
|
GARY J LIEBERGEN
|
Director
|
10985 CODY STE 220, OVERLAND PARK, KS 66210-1224
|
President
Name |
Role |
Address |
MICHAEL P MCROBERT
|
President
|
10985 CODY #220, OVERLAND PARK, KS 66210-1224
|
Secretary
Name |
Role |
Address |
MICHAEL P MCROBERT
|
Secretary
|
10985 CODY #220, OVERLAND PARK, KS 66210-1224
|
GARY J LIEBERGEN
|
Secretary
|
10985 CODY STE 220, OVERLAND PARK, KS 66210-1224
|
Filings
Type |
Status |
Filed Date |
Description |
Dissolution
|
Filed
|
2004-05-10
|
Dissolution
|
Annual Report
|
Filed
|
2003-08-06
|
Annual Report
|
Annual Report
|
Filed
|
2002-05-16
|
Annual Report
|
Amendment Form
|
Filed
|
2002-04-29
|
Amendment
|
Annual Report
|
Filed
|
2001-10-19
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-04-25
|
Annual Report
|
Amendment Form
|
Filed
|
1999-12-15
|
Amendment
|
Reinstatement
|
Filed
|
1999-12-15
|
Reinstatement
|
Amendment Form
|
Filed
|
1999-11-29
|
Amendment
|
Admin Dissolution
|
Filed
|
1998-10-16
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1998-08-01
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1998-07-31
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1997-03-26
|
Annual Report
|
Name Reservation Form
|
Filed
|
1996-03-15
|
Name Reservation
|
Date of last update: 24 Dec 2024
Sources:
Mississippi Secretary of State