Name: | MANUFACTURED HOUSING SERVICE COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 11 Jan 2000 (25 years ago) |
Business ID: | 680782 |
ZIP code: | 39339 |
County: | Winston |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 780 Bateman RoadLouisville, MS 39339 |
Name | Role | Address |
---|---|---|
STEVE JONES | Agent | 151 Sherrils Ln, Brandon, MS 39047 |
Name | Role | Address |
---|---|---|
WALTER T ROGERS | Incorporator | 1010 19TH AVE, MERIDIAN, MS 39301 |
Name | Role | Address |
---|---|---|
Steve Jones | Director | 780 Bateman Road, Louisville, MS 39339 |
Name | Role | Address |
---|---|---|
Steve Jones | President | 780 Bateman Road, Louisville, MS 39339 |
Name | Role | Address |
---|---|---|
Steve Jones | Secretary | 780 Bateman Road, Louisville, MS 39339 |
Name | Role | Address |
---|---|---|
Steve Jones | Treasurer | 780 Bateman Road, Louisville, MS 39339 |
Name | Role | Address |
---|---|---|
Steve Jones | Vice President | 780 Bateman Road, Louisville, MS 39339 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2009-12-22 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2009-09-25 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2008-07-10 | Amendment |
Annual Report | Filed | 2008-07-10 | Annual Report |
Reinstatement | Filed | 2007-06-20 | Reinstatement |
Admin Dissolution | Filed | 2007-05-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-02-02 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2004-08-20 | Annual Report |
Annual Report | Filed | 2003-11-18 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Date of last update: 26 Dec 2024
Sources: Mississippi Secretary of State