Name: | UNION PROPERTIES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 18 Feb 1997 (28 years ago) |
Business ID: | 639486 |
ZIP code: | 38652 |
County: | Union |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 202 STARLYN AVENEW ALBANY, MS 38652 |
Name | Role | Address |
---|---|---|
JOHN YOUNG | Agent | 202 STARLYN AVE, NEW ALBANY, MS 38652 |
Name | Role | Address |
---|---|---|
REED HILLEN | Incorporator | 322 JEFFERSON ST P O DRAWER 409, TUPELO, MS 38802 |
Name | Role | Address |
---|---|---|
John Young | Director | 202 Starlyn Ave, New Albany, MS 38652 |
Kim Enis | Director | 202 Starlyn Avenue, New Albany, MS 38652 |
Name | Role | Address |
---|---|---|
John Young | President | 202 Starlyn Ave, New Albany, MS 38652 |
Name | Role | Address |
---|---|---|
Kim Enis | Secretary | 202 Starlyn Avenue, New Albany, MS 38652 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-05-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-02-02 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2004-04-07 | Annual Report |
Annual Report | Filed | 2003-09-02 | Annual Report |
Annual Report | Filed | 2002-05-16 | Annual Report |
Annual Report | Filed | 2001-12-13 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-03-17 | Annual Report |
Annual Report | Filed | 1999-04-22 | Annual Report |
Annual Report | Filed | 1998-07-10 | Annual Report |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State