Name: | FERGUSON HEARING AID SERVICE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 01 Jul 1997 (28 years ago) |
Business ID: | 644011 |
ZIP code: | 39056 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 139 Villa WayClinton, MS 39056 |
Name | Role | Address |
---|---|---|
JAMES L FERGUSON | Agent | 139 Villa Way, Clinton, MS 39056 |
Name | Role | Address |
---|---|---|
RETHA G FERGUSON | Director | No data |
Retha Ferguson | Director | 139 Villa Way, Clinton, MS 39056 |
JAMES L FERGUSON | Director | 1010 SCOTT RD, VICKSBURG, MS 39180 |
Name | Role |
---|---|
RETHA G FERGUSON | Secretary |
Name | Role | Address |
---|---|---|
JAMES L FERGUSON | President | 1010 SCOTT RD, VICKSBURG, MS 39180 |
Retha Ferguson | President | 139 Villa Way, Clinton, MS 39056 |
Name | Role | Address |
---|---|---|
JAMES L FERGUSON | Incorporator | 1010 SCOTT RD, VICKSBURG, MS 39180 |
Type | Status | Filed Date | Description |
---|---|---|---|
Notice to Dissolve/Revoke | Filed | 2011-03-03 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2011-03-02 | Notice to Dissolve/Revoke |
Admin Dissolution | Filed | 2010-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2010-09-12 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2009-04-15 | Annual Report |
Annual Report | Filed | 2008-06-25 | Annual Report |
Amendment Form | Filed | 2007-06-11 | Amendment |
Annual Report | Filed | 2007-05-04 | Annual Report |
Annual Report | Filed | 2006-06-12 | Annual Report |
Annual Report | Filed | 2005-04-14 | Annual Report |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State