LITTLE CREEK, INC.

Name: | LITTLE CREEK, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 27 Dec 2000 (24 years ago) |
Business ID: | 695895 |
ZIP code: | 39114 |
County: | Simpson |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 292 JOHN L MAY RDMENDENHALL, MS 39114 |
Name | Role | Address |
---|---|---|
JOE HORTON | Agent | 286 John L May Rd, Mendenhall, MS 39114 |
Name | Role | Address |
---|---|---|
Joe Horton | Incorporator | 292 John L May Rd, Mendenhall, MS 39114 |
Name | Role | Address |
---|---|---|
Joe Horton | Director | 292 John L May Rd, Mendenhall, MS 39114 |
Name | Role | Address |
---|---|---|
Joe Horton | President | 292 John L May Rd, Mendenhall, MS 39114 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2025-03-20 | Dissolution For LITTLE CREEK, INC. |
Registered Agent Change of Address | Filed | 2024-09-19 | Agent Address Change For JOE HORTON |
Annual Report | Filed | 2024-09-19 | Annual Report For LITTLE CREEK, INC. |
Notice to Dissolve/Revoke | Filed | 2024-09-01 | Notice of Intent to Dissolve: AR: LITTLE CREEK, INC. |
Annual Report | Filed | 2023-05-22 | Annual Report For LITTLE CREEK, INC. |
Annual Report | Filed | 2022-06-09 | Annual Report For LITTLE CREEK, INC. |
Annual Report | Filed | 2021-09-15 | Annual Report For LITTLE CREEK, INC. |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: LITTLE CREEK, INC. |
Annual Report | Filed | 2020-04-17 | Annual Report For LITTLE CREEK, INC. |
Annual Report | Filed | 2019-07-08 | Annual Report For LITTLE CREEK, INC. |
This company hasn't received any reviews.
Date of last update: 03 May 2025
Sources: Company Profile on Mississippi Secretary of State Website