Name: | VILLAS ON THE GREEN, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 28 May 1996 (29 years ago) |
Business ID: | 630516 |
ZIP code: | 39701 |
County: | Lowndes |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 43 PAR AVECOLUMBUS, MS 39701 |
Name | Role | Address |
---|---|---|
SUE S COATES | Agent | 5 FAIRWAY DR, COLUMBUS, MS 39705 |
Name | Role |
---|---|
MARY ELIZABETH JOURDAN | Director |
JERRY KRUTZ | Director |
SUE S COATES | Director |
ANN RUSSELL BRADLEY | Director |
Name | Role |
---|---|
MARY ELIZABETH JOURDAN | Vice President |
Name | Role |
---|---|
JERRY KRUTZ | Treasurer |
Name | Role |
---|---|
SUE S COATES | President |
Name | Role |
---|---|
ANN RUSSELL BRADLEY | Secretary |
Name | Role | Address |
---|---|---|
AUBREY E. NICHOLS | Incorporator | 605 2ND AVENUE NORTH, 7TH FLOOR COURT SQUARE, COLUMBUS, MS 39703-1111 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 1999-12-09 | Amendment |
Admin Dissolution | Filed | 1999-11-15 | Admin Dissolution |
Annual Report | Filed | 1999-10-05 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-10-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-02-17 | Annual Report |
Annual Report | Filed | 1997-04-02 | Annual Report |
Name Reservation Form | Filed | 1996-05-28 | Name Reservation |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State