Name: | MCDONALD HOLDING CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 15 Apr 1999 (26 years ago) |
Business ID: | 669607 |
ZIP code: | 38601 |
County: | Lafayette |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 75 CR 206Abbeville, MS 38601 |
Name | Role | Address |
---|---|---|
JOSEPH EDWARD MCDONALD | Agent | 75 Cr 206, Abbeville, MS 38601 |
Name | Role |
---|---|
CHARLES R MCDONALD | Vice President |
Name | Role |
---|---|
JOSEPH E MCDONALD | Director |
Name | Role |
---|---|
JOSEPH E MCDONALD | President |
Name | Role |
---|---|
MARY ANN MCDONALD | Secretary |
Name | Role |
---|---|
MARY ANN MCDONALD | Treasurer |
Name | Role | Address |
---|---|---|
JOSEPH EDWARD MCDONALD | Incorporator | 3009 DAVIS DR, OXFORD, MS 38655 |
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 |
Amendment Form | Filed | 2006-06-22 | Amendment |
Reinstatement | Filed | 2006-06-01 | Reinstatement |
Admin Dissolution | Filed | 2003-12-30 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2002-08-23 | Reinstatement |
Amendment Form | Filed | 2002-08-23 | Amendment |
Admin Dissolution | Filed | 2001-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Date of last update: 26 Dec 2024
Sources: Mississippi Secretary of State