FOXBORO INC.

Name: | FOXBORO INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 15 Nov 1995 (30 years ago) |
Business ID: | 631930 |
ZIP code: | 38652 |
County: | Union |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1585 CR 478NEW ALBANY, MS 38652 |
Name | Role | Address |
---|---|---|
TERRY M YOUNG | Agent | 1585 CR 478, NEW ALBANY, MS 38652 |
Name | Role |
---|---|
LANA L TODD | Director |
TERRY M YOUNG | Director |
PHILLIP R YOUNG | Director |
BETTY J YOUNG | Director |
Name | Role |
---|---|
LANA L TODD | Secretary |
Name | Role |
---|---|
TERRY M YOUNG | President |
Name | Role |
---|---|
PHILLIP R YOUNG | Treasurer |
Name | Role |
---|---|
BETTY J YOUNG | Vice President |
Name | Role | Address |
---|---|---|
PHILLIP R. YOUNG | Incorporator | 1026 COUNTY ROAD 77, NEW ALBANY, MS 38652 |
TERRY M. YOUNG | Incorporator | 1065 COUNTY ROAD 478, NEW ALBANY, MS 38652 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-03-23 | Annual Report |
Annual Report | Filed | 1999-09-20 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-22 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-03-04 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1997-08-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1997-08-13 | Annual Report |
This company hasn't received any reviews.
Date of last update: 30 Apr 2025
Sources: Company Profile on Mississippi Secretary of State Website