Name: | DURHAM REAL ESTATE & AUCTIONS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 19 Apr 2001 (24 years ago) |
Business ID: | 701026 |
ZIP code: | 39425 |
County: | Forrest |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2236 US HWY 49 SBROOKLYN, MS 39425-333 |
Name | Role | Address |
---|---|---|
HOYT HOLSTON JR | Director | P O BOX 333, PETAL, MS 39425 |
Name | Role | Address |
---|---|---|
HOYT HOLSTON JR | Secretary | P O BOX 333, PETAL, MS 39425 |
Name | Role | Address |
---|---|---|
HOYT HOLSTON JR | Treasurer | P O BOX 333, PETAL, MS 39425 |
Name | Role | Address |
---|---|---|
JAMES D DURHAM | President | P O BOX 333, PETAL, MS 39425-333 |
Name | Role | Address |
---|---|---|
HOYT HOLSTON JR | Incorporator | P O BOX 333, PETAL, MS 39425 |
JIM DURHAM | Incorporator | 137 9TH AVENUE, PETAL, MS 39465 |
DON DURHAM | Incorporator | 116 CHERRYHILL DRIVE, HATTIESBURG, MS 39401 |
Name | Role | Address |
---|---|---|
Donald H Durham | Vice President | 2236 US Hwy 49 South, Brooklyn, MS 39425 |
Name | Role | Address |
---|---|---|
JIM DURHAM | Agent | 2236 US HWY 49 SOUTH, BROOKLYN, MS 39425 |
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 |
Reinstatement | Filed | 2008-06-20 | Reinstatement |
Admin Dissolution | Filed | 2004-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-08-20 | Annual Report |
Annual Report | Filed | 2002-11-05 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 2001-04-19 | Name Reservation |
Date of last update: 27 Dec 2024
Sources: Mississippi Secretary of State