Search icon

SIGN MEDIA JR. INC.

Company Details

Name: SIGN MEDIA JR. INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 01 Jun 2000 (25 years ago)
Business ID: 685872
ZIP code: 39667
County: Walthall
State of Incorporation: MISSISSIPPI
Principal Office Address: 307 Beulah Ave;PO Box 719Tylertown, MS 39667

Agent

Name Role Address
MARY H BARTON Agent 715 BEULAH AVE, PO BOX 719, TYLERTOWN, MS 39667

Incorporator

Name Role Address
Mary Barton Incorporator 715 Grulah Ave, Tylertown, MS 39667
Barbara Chambless Incorporator 810 North Railroad Ave, Tylertown, MS 39667

Assistant Secretary

Name Role Address
Mary Barton Assistant Secretary 1146c Dogwood Trail, McComb, MS 39648

Assistant Treasurer

Name Role Address
Mary Barton Assistant Treasurer 1146c Dogwood Trail, McComb, MS 39648

Director

Name Role Address
Mary Barton Director 1146c Dogwood Trail, McComb, MS 39648
Mary H Barton Director 307 Beulah AvePo Box 719, Tylertown, MS 39667

President

Name Role Address
Mary Barton President 1146c Dogwood Trail, McComb, MS 39648
Mary H Barton President 307 Beulah AvePo Box 719, Tylertown, MS 39667

Secretary

Name Role Address
Mary Barton Secretary 1146c Dogwood Trail, McComb, MS 39648
Mary H Barton Secretary 307 Beulah AvePo Box 719, Tylertown, MS 39667

Treasurer

Name Role Address
Mary Barton Treasurer 1146c Dogwood Trail, McComb, MS 39648
Mary H Barton Treasurer 307 Beulah AvePo Box 719, Tylertown, MS 39667

Vice President

Name Role Address
Mary Barton Vice President 1146c Dogwood Trail, McComb, MS 39648
Mary H Barton Vice President 307 Beulah AvePo Box 719, Tylertown, MS 39667

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2013-10-01 Admin Dissolution
Notice to Dissolve/Revoke Filed 2013-07-01 Notice to Dissolve/Revoke
Annual Report Filed 2012-07-28 Annual Report
Annual Report Filed 2011-08-13 Annual Report
Notice to Dissolve/Revoke Filed 2011-07-25 Notice to Dissolve/Revoke
Annual Report Filed 2010-03-23 Annual Report
Annual Report Filed 2009-01-18 Annual Report
Annual Report Filed 2008-05-10 Annual Report
Annual Report Filed 2007-06-01 Annual Report
Annual Report Filed 2006-11-08 Annual Report

Date of last update: 26 Dec 2024

Sources: Mississippi Secretary of State