Name: | J.J'S CHILD DEVELOPMENT CENTER, INC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 15 Mar 2001 (24 years ago) |
Business ID: | 699415 |
ZIP code: | 39208 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 606 BOSTON RDPEARL, MS 39208 |
Name | Role | Address |
---|---|---|
SHELIA GILBERT | Agent | 606 BOSTON RD, PEARL, MS 39208 |
Name | Role | Address |
---|---|---|
BRYCE GILBERT | Secretary | 4520 OLD WHITFIELD RD, PEARL, MS 39208 |
Name | Role | Address |
---|---|---|
BRYCE GILBERT | Treasurer | 4520 OLD WHITFIELD RD, PEARL, MS 39208 |
Name | Role | Address |
---|---|---|
JAMES COOPER SR | Director | 606 BOSTON RD, PEARL, MS 39208 |
Name | Role | Address |
---|---|---|
JAMES COOPER SR | President | 606 BOSTON RD, PEARL, MS 39208 |
Name | Role | Address |
---|---|---|
SHELIA COOPER | Vice President | 606 BOSTON RD, PEARL, MS 39208 |
Name | Role | Address |
---|---|---|
SHELIA GILBERT | Incorporator | 606 BOSTON RD, PEARL, MS 39208 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2008-12-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2008-09-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2007-03-15 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2007-02-02 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2004-11-12 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-09-03 | Annual Report |
Annual Report | Filed | 2002-11-27 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 2001-03-15 | Name Reservation |
Date of last update: 27 Dec 2024
Sources: Mississippi Secretary of State