Company Details
Name: |
PICKETT HOLDING, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
24 Nov 1958 (66 years ago)
|
Business ID: |
689864 |
State of Incorporation: |
LOUISIANA |
Principal Office Address: |
437 W 67TH STSHREVEPORT, LA 71106 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Director
Name |
Role |
Address |
DOYLE R. PICKETT
|
Director
|
437 W. 67TH STREET, SHREVEPORT, LA 71106
|
Secretary
Name |
Role |
Address |
DOYLE R. PICKETT
|
Secretary
|
437 W. 67TH STREET, SHREVEPORT, LA 71106
|
Treasurer
Name |
Role |
Address |
DOYLE R. PICKETT
|
Treasurer
|
437 W. 67TH STREET, SHREVEPORT, LA 71106
|
Assistant Secretary
Name |
Role |
Address |
LINDA L. WHITE
|
Assistant Secretary
|
437 W. 67TH STREET, SHREVEPORT, LA 71106
|
President
Name |
Role |
Address |
William (trey) Morris III
|
President
|
437 W. 67TH STREET, Shreveport, LA 71106
|
Filings
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
|
Annual Report
|
Filed
|
2006-06-13
|
Annual Report
|
Annual Report
|
Filed
|
2004-03-24
|
Annual Report
|
Annual Report
|
Filed
|
2003-08-26
|
Annual Report
|
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Annual Report
|
Filed
|
2002-09-24
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2002-09-05
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2001-10-10
|
Annual Report
|
Amendment Form
|
Filed
|
2000-07-26
|
Amendment
|
Annual Report
|
Filed
|
2000-05-02
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-15
|
Annual Report
|
Annual Report
|
Filed
|
1998-04-06
|
Annual Report
|
Merger
|
Filed
|
1997-10-27
|
Merger
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Annual Report
|
Filed
|
1997-05-06
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-30
|
Annual Report
|
Annual Report
|
Filed
|
1995-07-11
|
Annual Report
|
Annual Report
|
Filed
|
1994-05-12
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-20
|
Annual Report
|
Date of last update: 09 Feb 2025
Sources:
Mississippi Secretary of State