Name: | THE COMPUTER DOCTOR OF MCCOMB, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 13 May 1998 (27 years ago) |
Business ID: | 656345 |
ZIP code: | 39648 |
County: | Pike |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 601 BENDAT STMCCOMB, MS 39648 |
Name | Role | Address |
---|---|---|
ROGER HUTCHINS | Agent | 601 BENDAT ST, MCCOMB, MS 39648 |
Name | Role | Address |
---|---|---|
ROGER HUTCHINS | Incorporator | 540 NEW YORK AVE, MCCOMB, MS 39648 |
Name | Role | Address |
---|---|---|
Elaine Hutchins | Director | 540 New York Ave, McComb, MS 39648 |
Roger Hutchins | Director | 540 New York Ave, McComb, MS 39648 |
Name | Role | Address |
---|---|---|
Elaine Hutchins | Vice President | 540 New York Ave, McComb, MS 39648 |
Name | Role | Address |
---|---|---|
Roger Hutchins | President | 540 New York Ave, McComb, MS 39648 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-12-26 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2006-05-16 | Annual Report |
Annual Report | Filed | 2005-04-28 | Annual Report |
Annual Report | Filed | 2004-04-02 | Annual Report |
Annual Report | Filed | 2003-07-15 | Annual Report |
Annual Report | Filed | 2002-05-03 | Annual Report |
Annual Report | Filed | 2001-10-17 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2001-05-15 | Amendment |
Date of last update: 25 Dec 2024
Sources: Mississippi Secretary of State