Name: | CHENNAULT & ASSOCIATES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 24 Mar 1995 (30 years ago) |
Business ID: | 645529 |
State of Incorporation: | MISSISSIPPI |
Name | Role | Address |
---|---|---|
H G DUKE CHENNAULT SR | Director | P O BOX 1698, MADISON, MS 39130-1698 |
PHYLLIS B JARVIS | Director | 965 FRENCH ST, PLAINFIELD, IN 46168 |
JULIE J CHENNAULT SR | Director | PO BOX 1698, MADISON, MS 39130-1698 |
Name | Role | Address |
---|---|---|
H G DUKE CHENNAULT SR | President | P O BOX 1698, MADISON, MS 39130-1698 |
Name | Role | Address |
---|---|---|
PHYLLIS B JARVIS | Secretary | 965 FRENCH ST, PLAINFIELD, IN 46168 |
Name | Role | Address |
---|---|---|
PHYLLIS B JARVIS | Treasurer | 965 FRENCH ST, PLAINFIELD, IN 46168 |
Name | Role | Address |
---|---|---|
JULIE J CHENNAULT SR | Vice President | PO BOX 1698, MADISON, MS 39130-1698 |
Name | Role | Address |
---|---|---|
CHARLES BALCH III | Incorporator | ONE WOODGREEN PLACE #218, MADISON, MS 39110 |
Name | Role | Address |
---|---|---|
CHARLES H KEETON | Agent | 407 BRIARWOOD DR #209 JACKSON MS 39206, P O BOX 1003, JACKSON, MS 39215-1003 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2000-01-18 | Dissolution |
Undetermined Event | Filed | 2000-01-05 | Undetermined Event |
Amendment Form | Filed | 1999-03-05 | Amendment |
Annual Report | Filed | 1999-03-05 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1999-03-05 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-10-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-03-06 | Annual Report |
Amendment Form | Filed | 1997-12-12 | Amendment |
Amendment Form | Filed | 1997-08-06 | Amendment |
Annual Report | Filed | 1997-05-12 | Annual Report |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State