-
Home Page
›
-
Counties
›
-
Lauderdale
›
-
39325
›
-
THE STITCHING POST, INC.
Company Details
Name: |
THE STITCHING POST, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
06 Jan 2000 (25 years ago)
|
Business ID: |
680605 |
ZIP code: |
39325
|
County: |
Lauderdale |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
10957 Byrd Doerner Rd.Collinsville, MS 39325 |
Agent
Name |
Role |
Address |
LYNELLE D SMITH
|
Agent
|
10957 BYRD-DOERNER RD, COLLINSVILLE, MS 39325
|
Incorporator
Name |
Role |
Address |
Lynell D Smith
|
Incorporator
|
10957 Byrd-doerner Rd, Collinsville, MS 39325
|
Director
Name |
Role |
Address |
Lynelle D. Smith
|
Director
|
10957 Byrd Doerner Rd., Collinsville, MS 39325
|
Vice President
Name |
Role |
Address |
Lynelle D. Smith
|
Vice President
|
10957 Byrd Doerner Rd., Collinsville, MS 39325
|
President
Name |
Role |
Address |
Lynelle D. Smith
|
President
|
10957 Byrd Doerner Rd., Collinsville, MS 39325
|
Lynelle D Smith
|
President
|
10957 Byrd Doerner Rd, Cllinsville, MS 39325
|
Secretary
Name |
Role |
Address |
Lynelle D. Smith
|
Secretary
|
10957 Byrd Doerner Rd., Collinsville, MS 39325
|
Treasurer
Name |
Role |
Address |
Lynelle D. Smith
|
Treasurer
|
10957 Byrd Doerner Rd., Collinsville, MS 39325
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2014-12-20
|
Admin Dissolution: AR
|
Notice to Dissolve/Revoke
|
Filed
|
2014-10-13
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2013-08-20
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2013-07-01
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2012-05-15
|
Annual Report
|
Annual Report
|
Filed
|
2011-09-20
|
Annual Report
|
Annual Report
|
Filed
|
2011-09-19
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2011-07-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2010-11-07
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2010-09-12
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2009-08-20
|
Annual Report
|
Annual Report
|
Filed
|
2008-04-01
|
Annual Report
|
Annual Report
|
Filed
|
2007-07-03
|
Annual Report
|
Annual Report
|
Filed
|
2006-07-13
|
Annual Report
|
Annual Report
|
Filed
|
2006-02-25
|
Annual Report
|
Annual Report
|
Filed
|
2005-05-02
|
Annual Report
|
Annual Report
|
Filed
|
2004-04-02
|
Annual Report
|
Annual Report
|
Filed
|
2003-08-29
|
Annual Report
|
Annual Report
|
Filed
|
2002-08-12
|
Annual Report
|
Annual Report
|
Filed
|
2001-10-18
|
Annual Report
|
Date of last update: 18 Mar 2025
Sources:
Mississippi Secretary of State