Name: | BOONEVILLE CLEANERS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 01 Jan 1997 (28 years ago) |
Business ID: | 636917 |
ZIP code: | 38829 |
County: | Prentiss |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 205 E CHURCH STBOONEVILLE, MS 38829 |
Name | Role | Address |
---|---|---|
GREG E BEARD | Agent | 101 W COLLEGE ST, PO BOX 285, BOONEVILLE, MS 38821 |
Name | Role | Address |
---|---|---|
Kathy H Coley | Incorporator | Rt 1 Box 152-E, Booneville, MS 38829 |
Name | Role | Address |
---|---|---|
Maxel Coley | Director | 205 E Church St, Booneville, MS 38829 |
Cathy Coley | Director | 205 E Church St, Booneville, MS 38829 |
Name | Role | Address |
---|---|---|
Maxel Coley | President | 205 E Church St, Booneville, MS 38829 |
Name | Role | Address |
---|---|---|
Cathy Coley | Vice President | 205 E Church St, Booneville, MS 38829 |
Name | Role | Address |
---|---|---|
Maxel Coley | Treasurer | 205 E Church St, Booneville, MS 38829 |
Name | Role | Address |
---|---|---|
Cathy Coley | Secretary | 205 E Church St, Booneville, MS 38829 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2019-11-22 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2018-01-30 | Annual Report For BOONEVILLE CLEANERS, INC. |
Annual Report | Filed | 2017-01-20 | Annual Report For BOONEVILLE CLEANERS, INC. |
Annual Report | Filed | 2016-02-02 | Annual Report For BOONEVILLE CLEANERS, INC. |
Annual Report | Filed | 2015-02-03 | Annual Report For BOONEVILLE CLEANERS, INC. |
Annual Report | Filed | 2014-02-15 | Annual Report |
Annual Report | Filed | 2013-02-15 | Annual Report |
Annual Report | Filed | 2012-09-26 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State