Search icon

DYER, DYER, JONES & DANIELS, P.A.

Company Details

Name: DYER, DYER, JONES & DANIELS, P.A.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 25 Jul 1983 (42 years ago)
Business ID: 635270
ZIP code: 38701
County: Washington
State of Incorporation: MISSISSIPPI
Principal Office Address: 149 N. Edison Street, Suite A, 149 N. Edison Street, Suite AGreenville, MS 38701

Agent

Name Role Address
GAINES S DYER Agent 149 NORTH EDISON ST, P O DRAWER 560, GREENVILLE, MS 38702

Director

Name Role Address
Gaines S Dyer Director 149 North Edison, Greenville, MS 38701
John Daniels, III Director 149 North Edison, Greenville, MS 38701

President

Name Role Address
Gaines S Dyer President 149 North Edison, Greenville, MS 38701

Secretary

Name Role Address
John Daniels, III Secretary 149 North Edison, Greenville, MS 38701

Vice President

Name Role Address
John Daniels, III Vice President 149 North Edison, Greenville, MS 38701

Filings

Type Status Filed Date Description
Annual Report Filed 2024-05-13 Annual Report For DYER, DYER, JONES & DANIELS, P.A.
Annual Report Filed 2023-09-27 Annual Report For DYER, DYER, JONES & DANIELS, P.A.
Notice to Dissolve/Revoke Filed 2023-09-08 Notice of Intent to Dissolve: AR: DYER, DYER, JONES & DANIELS, P.A.
Annual Report Filed 2022-09-13 Annual Report For DYER, DYER, JONES & DANIELS, P.A.
Notice to Dissolve/Revoke Filed 2022-09-05 Notice of Intent to Dissolve: AR: DYER, DYER, JONES & DANIELS, P.A.
Annual Report Filed 2021-09-01 Annual Report For DYER, DYER, JONES & DANIELS, P.A.
Annual Report Filed 2020-09-10 Annual Report For DYER, DYER, JONES & DANIELS, P.A.
Notice to Dissolve/Revoke Filed 2020-08-28 Notice to Dissolve/Revoke
Annual Report Filed 2019-09-03 Annual Report For DYER, DYER, JONES & DANIELS, P.A.
Notice to Dissolve/Revoke Filed 2019-08-22 Notice to Dissolve/Revoke

Date of last update: 24 Dec 2024

Sources: Mississippi Secretary of State