Name: | PHASE TWO, LTD. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 19 Mar 1997 (28 years ago) |
Business ID: | 640238 |
ZIP code: | 38655 |
County: | Lafayette |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 510 AZALEA DRIVE;SUITE 100OXFORD, MS 38655 |
Name | Role | Address |
---|---|---|
J P HUGHES JR | Agent | 510 AZALEA DR #100, OXFORD, MS 38655 |
Name | Role | Address |
---|---|---|
MICHAEL JOE CANNO | Incorporator | 3710 LYLES DR, OXFORD, MS 38655 |
J P HUGHES JR | Incorporator | 501 WEDGEWOOD DR, OXFORD, MS 38655 |
Name | Role | Address |
---|---|---|
J P Hughes Jr | President | 510 Azalea Drive Ste 100, Oxford, MS 38655 |
Name | Role | Address |
---|---|---|
Michael Joe Cannon | Director | No data |
J P Hughes Jr | Director | 510 Azalea Drive Ste 100, Oxford, MS 38655 |
Name | Role |
---|---|
Michael Joe Cannon | Vice President |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-12-26 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2006-05-24 | Annual Report |
Annual Report | Filed | 2006-05-19 | Annual Report |
Annual Report | Filed | 2005-03-28 | Annual Report |
Annual Report | Filed | 2004-05-24 | Annual Report |
Annual Report | Filed | 2003-08-15 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2002-09-30 | Notice to Dissolve/Revoke |
Undetermined Event | Filed | 2002-09-30 | Undetermined Event |
Notice to Dissolve/Revoke | Filed | 2002-07-03 | Notice to Dissolve/Revoke |
Date of last update: 01 May 2025
Sources: Company Profile on Mississippi Secretary of State Website