-
Home Page
›
-
Counties
›
-
Rankin
›
-
39073
›
-
CLEAR BRANCH STORE, INC.
Company Details
Name: |
CLEAR BRANCH STORE, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
23 Apr 1997 (28 years ago)
|
Business ID: |
641596 |
ZIP code: |
39073
|
County: |
Rankin |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
1606 WHITE RDFLORENCE, MS 39073 |
Agent
Name |
Role |
Address |
RONALD E. RUSSELL
|
Agent
|
1437 OLD SQUARE ROAD SUITE #202, P.O. BOX 12905, JACKSON, MS 39236-2905
|
Director
Name |
Role |
Address |
Ruth Wimberly
|
Director
|
1606 White Rd, Florence, MS 39073
|
David Wimberly
|
Director
|
1606 White Rd, Florence, MS 39073
|
President
Name |
Role |
Address |
Ruth Wimberly
|
President
|
1606 White Rd, Florence, MS 39073
|
Treasurer
Name |
Role |
Address |
Ruth Wimberly
|
Treasurer
|
1606 White Rd, Florence, MS 39073
|
Secretary
Name |
Role |
Address |
David Wimberly
|
Secretary
|
1606 White Rd, Florence, MS 39073
|
Vice President
Name |
Role |
Address |
David Wimberly
|
Vice President
|
1606 White Rd, Florence, MS 39073
|
Incorporator
Name |
Role |
Address |
Ronald E. Russell
|
Incorporator
|
1437 Old Square Road, Suite #202, P.o. Box 12905, Jackson, MS 39236-2905
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2014-12-20
|
Admin Dissolution: AR
|
Notice to Dissolve/Revoke
|
Filed
|
2014-10-13
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2013-01-29
|
Annual Report
|
Annual Report
|
Filed
|
2012-03-30
|
Annual Report
|
Annual Report
|
Filed
|
2011-05-04
|
Annual Report
|
Annual Report
|
Filed
|
2010-05-08
|
Annual Report
|
Annual Report
|
Filed
|
2009-05-21
|
Annual Report
|
Annual Report
|
Filed
|
2009-05-20
|
Annual Report
|
Annual Report
|
Filed
|
2008-07-21
|
Annual Report
|
Annual Report
|
Filed
|
2007-05-02
|
Annual Report
|
Annual Report
|
Filed
|
2006-05-24
|
Annual Report
|
Annual Report
|
Filed
|
2005-05-04
|
Annual Report
|
Annual Report
|
Filed
|
2004-06-02
|
Annual Report
|
Annual Report
|
Filed
|
2003-09-22
|
Annual Report
|
Annual Report
|
Filed
|
2002-09-06
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2002-09-05
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2001-10-23
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-07-10
|
Annual Report
|
Annual Report
|
Filed
|
1999-07-27
|
Annual Report
|
Date of last update: 24 Dec 2024
Sources:
Mississippi Secretary of State