Name: | WHIPP & BOURNE INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 26 Mar 1997 (28 years ago) |
Business ID: | 640385 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 43589 PLANTATION TERRACEASHBURN, VA 20147 |
Name | Role | Address |
---|---|---|
JOHN A BILES | Director | WEST HOUSE KING CROSS RD, HALLIFAX, |
Name | Role | Address |
---|---|---|
JOHN A BILES | Vice President | WEST HOUSE KING CROSS RD, HALLIFAX, |
Name | Role | Address |
---|---|---|
ROBERT M MILLER | Secretary | 425 POST RD, FAIRFIELD, CT 6430 |
Name | Role | Address |
---|---|---|
KANJIT S BHABRA | President | SWITCHGEAR WORKS MANCHESTER RD CASTLETON, ROCHALE LANCASHIRE, |
Name | Role | Address |
---|---|---|
ROBERT L ZITNAY | Treasurer | 425 POST RD, FAIRFIELD, CT 6430 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2003-06-24 | Withdrawal |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-06-20 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2001-02-21 | 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 | 1999-04-02 | Annual Report |
Amendment Form | Filed | 1999-04-01 | Amendment |
Annual Report | Filed | 1998-09-14 | Annual Report |
Date of last update: 07 Feb 2025
Sources: Mississippi Secretary of State