-
Home Page
›
-
Counties
›
-
Rankin
›
-
39042
›
-
JERRELL C JONES, INC.
Company Details
Name: |
JERRELL C JONES, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
01 Apr 1992 (33 years ago)
|
Business ID: |
650878 |
ZIP code: |
39042
|
County: |
Rankin |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
2036 CENTRE POINTE DRBRANDON, MS 39042 |
Agent
Name |
Role |
Address |
MICHAEL A AKERS
|
Agent
|
20 EASTGATE DR STE D, P O BOX 280, BRANDON, MS 39043
|
Director
Name |
Role |
Address |
MARY JANE JONES
|
Director
|
1060 CENTRE POINTE DR, BRANDON, MS 39042
|
Mary Jane Kennedy
|
Director
|
2035 Centre Pointe Dr, Brandon, MS 39042
|
President
Name |
Role |
Address |
MARY JANE JONES
|
President
|
1060 CENTRE POINTE DR, BRANDON, MS 39042
|
Mary Jane Kennedy
|
President
|
2035 Centre Pointe Dr, Brandon, MS 39042
|
Secretary
Name |
Role |
Address |
MARY JANE JONES
|
Secretary
|
1060 CENTRE POINTE DR, BRANDON, MS 39042
|
Mary Jane Kennedy
|
Secretary
|
2035 Centre Pointe Dr, Brandon, MS 39042
|
Treasurer
Name |
Role |
Address |
MARY JANE JONES
|
Treasurer
|
1060 CENTRE POINTE DR, BRANDON, MS 39042
|
Mary Jane Kennedy
|
Treasurer
|
2035 Centre Pointe Dr, Brandon, MS 39042
|
Incorporator
Name |
Role |
Address |
MICHAEL A AKERS
|
Incorporator
|
204 MARY ANN DRIVE, BRANDON, MS 39042
|
Vice President
Name |
Role |
Address |
TRENT JONES
|
Vice President
|
2036 CENTER POINTE DR, Brandon, MS 39042
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2009-12-22
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2009-09-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2008-07-25
|
Annual Report
|
Annual Report
|
Filed
|
2007-07-09
|
Annual Report
|
Annual Report
|
Filed
|
2006-06-05
|
Annual Report
|
Annual Report
|
Filed
|
2005-04-12
|
Annual Report
|
Annual Report
|
Filed
|
2004-06-30
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-15
|
Annual Report
|
Annual Report
|
Filed
|
2002-04-08
|
Annual Report
|
Annual Report
|
Filed
|
2001-06-22
|
Annual Report
|
Amendment Form
|
Filed
|
2001-04-02
|
Amendment
|
Annual Report
|
Filed
|
2000-03-30
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-29
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-27
|
Annual Report
|
Amendment Form
|
Filed
|
1997-12-30
|
Amendment
|
Amendment Form
|
Filed
|
1997-12-29
|
Amendment
|
Reinstatement
|
Filed
|
1997-12-29
|
Reinstatement
|
Admin Dissolution
|
Filed
|
1996-12-04
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-30
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-29
|
Notice to Dissolve/Revoke
|
Date of last update: 25 Dec 2024
Sources:
Mississippi Secretary of State