Name: | TOWN AND COUNTRY CARPET NO. 2, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 06 Mar 1997 (28 years ago) |
Business ID: | 639886 |
ZIP code: | 39466 |
County: | Pearl River |
State of Incorporation: | LOUISIANA |
Principal Office Address: | 732 HWY 43-SPICAYUNE, MS 39466 |
Name | Role | Address |
---|---|---|
SYBIL SEAGRAVE | Agent | 5912 HWY 43N, CARRIERE, MS 39426 |
Name | Role | Address |
---|---|---|
STEPHANIE M STEPHENS | Director | 4513 GENIE ST, MERAUX, LA 70043 |
LORETTA STEPHENS | Director | 3216 PALMISANO BLVD, CHALMETTE, LA 70043 |
SANDRA STEPHENS | Director | 3216 PALMISANO BLVD, CHALMETTE, LA 70043 |
Name | Role | Address |
---|---|---|
STEPHANIE M STEPHENS | President | 4513 GENIE ST, MERAUX, LA 70043 |
Name | Role | Address |
---|---|---|
LORETTA STEPHENS | Treasurer | 3216 PALMISANO BLVD, CHALMETTE, LA 70043 |
Name | Role | Address |
---|---|---|
SANDRA STEPHENS | Secretary | 3216 PALMISANO BLVD, CHALMETTE, LA 70043 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 2002-12-06 | Revocation |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2001-01-17 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-03-08 | Annual Report |
Annual Report | Filed | 1998-06-23 | Annual Report |
Name Reservation Form | Filed | 1997-03-06 | Name Reservation |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State