Search icon

658005 Holdings, Inc.

Company Details

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.

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232

Incorporator

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

Director

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

President

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

Secretary

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

Treasurer

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

Vice President

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

Filings

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