Company Details
Name: |
KITCHIN'S, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
12 Mar 1999 (26 years ago)
|
Branch of: |
KITCHIN'S, INC., ALABAMA
(Company Number 000-009-579)
|
Business ID: |
668139 |
State of Incorporation: |
ALABAMA |
Principal Office Address: |
801 WILMER AVEANNISTON, AL 36202 |
Agent
Name |
Role |
Address |
BRICKLEE ADAMS
|
Agent
|
307 STATE SHOPPING CENTER, STARKVILLE, MS 39759
|
Secretary
Name |
Role |
Address |
GRAY H HUNTER
|
Secretary
|
6555 CHAMPIONSHIP DR, TUSCALOOSA, AL 35405
|
LUTHER T MOORE
|
Secretary
|
2801 W TYVOLA RD, CHARLOTTE, NC 28217-4500
|
Treasurer
Name |
Role |
Address |
GRAY H HUNTER
|
Treasurer
|
6555 CHAMPIONSHIP DR, TUSCALOOSA, AL 35405
|
Director
Name |
Role |
Address |
HENDERSON BELK
|
Director
|
126 HIDDEN PASTURES DR, CRAMERTON, NC 28032
|
THOMAS M BELK JR
|
Director
|
2801 W TYVOLA RD, CHARLOTTE, NC 28217-4500
|
JOHN M BELK
|
Director
|
2801 W TYVOLA RD, CHARLOTTE, NC 28217-4500
|
President
Name |
Role |
Address |
CLAUDE KITCHIN IV
|
President
|
PO BOX 730, ANNISTON, MS 36202
|
Filings
Type |
Status |
Filed Date |
Description |
Revocation
|
Filed
|
2003-12-30
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
2003-10-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2002-07-31
|
Annual Report
|
Annual Report
|
Filed
|
2001-10-10
|
Annual Report
|
Annual Report
|
Filed
|
2001-03-12
|
Annual Report
|
Undetermined Event
|
Filed
|
2001-02-24
|
Undetermined Event
|
Notice to Dissolve/Revoke
|
Filed
|
2000-12-02
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2000-11-30
|
Notice to Dissolve/Revoke
|
Name Reservation Form
|
Filed
|
1999-03-12
|
Name Reservation
|
This company hasn't received any reviews.
Date of last update: 22 Jun 2025
Sources:
Company Profile on Mississippi Secretary of State Website