Name: | ARCHITECTURAL HOMES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 16 May 1996 (29 years ago) |
Business ID: | 630189 |
ZIP code: | 39110 |
County: | Madison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 100 BELLE CHASEMADISON, MS 39110 |
Name | Role | Address |
---|---|---|
CAROLYN J HEATHCOCK | Director | 100 BELLE CHASE, MADISON, MS 39110 |
Name | Role | Address |
---|---|---|
CAROLYN J HEATHCOCK | President | 100 BELLE CHASE, MADISON, MS 39110 |
Name | Role | Address |
---|---|---|
CAROLYN J HEATHCOCK | Treasurer | 100 BELLE CHASE, MADISON, MS 39110 |
Name | Role | Address |
---|---|---|
CAROLYN J HEATHCOCK | Incorporator | 401 NORTHBAY DRIVE, P O BOX 4, MADISON, MS 39110 |
Name | Role | Address |
---|---|---|
CAROLYN J. HEATHCOCK | Agent | 1437 OLD SQUARE ROAD # 202, P O BOX 12905, JACKSON, MS 39236 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2008-12-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2008-09-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2007-05-02 | Annual Report |
Annual Report | Filed | 2006-05-24 | Annual Report |
Annual Report | Filed | 2005-05-04 | Annual Report |
Annual Report | Filed | 2004-06-02 | Annual Report |
Annual Report | Filed | 2003-08-12 | Annual Report |
Annual Report | Filed | 2002-09-06 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-12-05 | Annual Report |
Date of last update: 16 Mar 2025
Sources: Mississippi Secretary of State