Name: | 658005 Holdings, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 23 Jun 1998 (27 years ago) |
Business ID: | 658005 |
ZIP code: | 39601 |
County: | Lincoln |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 121 South Railroad AvenueBrookhaven, MS 39601 |
Historical names: |
DOUGLAS LAKE PROPERTIES, INC. |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
POWELL G OGLETREE JR | Incorporator | 111 E CAPITOL ST, JACKSON, MS 39225-4297 |
David Schneeman | Incorporator | 22001 Loudoun County Pkwy, Ashburn, VA 20147 |
Name | Role | Address |
---|---|---|
Patricia Taylor | Director | 121 South Railroad Avenue, Brookhaven, MS 39601 |
Richard F McCarthy | Director | VC61N050 ONE VERIZON WAY, Basking Ridge, NJ 07920 |
KEVIN S MITCHELL | Director | RM F2-2-11422001 LOUDOUN COUNTY PARKWAY, Ashburn, VA 20147 |
Name | Role | Address |
---|---|---|
Patricia Taylor | President | 121 South Railroad Avenue, Brookhaven, MS 39601 |
Richard F McCarthy | President | VC61N050 ONE VERIZON WAY, Basking Ridge, NJ 07920 |
Name | Role | Address |
---|---|---|
Patricia Taylor | Secretary | 121 South Railroad Avenue, Brookhaven, MS 39601 |
Richard F McCarthy | Secretary | VC61N050 ONE VERIZON WAY, Basking Ridge, NJ 07920 |
Name | Role | Address |
---|---|---|
David Shannon Hinnant | Treasurer | 22001 Loudoun County Pkwy, Ashburn, VA 20147 |
KEVIN S MITCHELL | Treasurer | RM F2-2-11422001 LOUDOUN COUNTY PARKWAY, Ashburn, VA 20147 |
Name | Role | Address |
---|---|---|
David Shannon Hinnant | Vice President | 22001 Loudoun County Pkwy, Ashburn, VA 20147 |
KEVIN S MITCHELL | Vice President | RM F2-2-11422001 LOUDOUN COUNTY PARKWAY, Ashburn, VA 20147 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2009-11-10 | Dissolution |
Annual Report | Filed | 2009-05-11 | Annual Report |
Annual Report | Filed | 2008-07-18 | Annual Report |
Annual Report | Filed | 2007-06-06 | Annual Report |
Annual Report | Filed | 2006-12-13 | Annual Report |
Annual Report | Filed | 2006-12-08 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2006-10-19 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2006-05-31 | Amendment |
Annual Report | Filed | 2005-06-07 | Annual Report |
Amendment Form | Filed | 2004-02-13 | Amendment |
Date of last update: 17 Mar 2025
Sources: Mississippi Secretary of State