Name: | Baby O's Restaurant, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 23 Apr 1998 (27 years ago) |
Business ID: | 655593 |
ZIP code: | 39201 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 995 SO WEST STJACKSON, MS 39201 |
Historical names: |
SOUTH WEST STREET AND RANKIN STREET RESTAURANTS OF JACKSON INC. |
Name | Role | Address |
---|---|---|
Owens, Daniel Daxon | Agent | 4460 Chamberlin Oaks Dr, Hernando, MS 38632 |
Name | Role | Address |
---|---|---|
DWIGHT EASLEY | Director | No data |
LESLI STOVALL | Director | PO BOX 163, SOUTHAVEN, MS 38671 |
Lila K. Davis | Director | 571 S. Cox St., Memphis, TN 38104 |
Name | Role | Address |
---|---|---|
DWIGHT EASLEY | Vice President | No data |
Lila K. Davis | Vice President | 571 S. Cox St., Memphis, TN 38104 |
Name | Role | Address |
---|---|---|
LESLI STOVALL | President | PO BOX 163, SOUTHAVEN, MS 38671 |
Name | Role | Address |
---|---|---|
JAMES C COOPER | Incorporator | 8907 CHESTERFIELD, SOUTHAVEN, MS 38671 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2012-12-07 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2011-09-14 | Reinstatement |
Admin Dissolution | Filed | 2008-12-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2008-09-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2007-10-23 | Annual Report |
Reinstatement | Filed | 2007-06-11 | Reinstatement |
Admin Dissolution | Filed | 2007-01-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2006-10-19 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2005-11-28 | Amendment |
Date of last update: 08 Feb 2025
Sources: Mississippi Secretary of State