Name: | J. CHARLES RILES FUNERAL HOME, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Intent To Dissolve - Failure to File Annual Report |
Effective Date: | 28 Mar 2001 (24 years ago) |
Business ID: | 707426 |
ZIP code: | 39180 |
County: | Warren |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 109 Beaver Run RoadVicksburg, MS 39180 |
Name | Role | Address |
---|---|---|
CHARLES RILES | Agent | 109 BEAVER RUN, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
Robert R Bailess | Incorporator | 1301 Washington St, Vicksburg, MS 39181 |
Jeannie Haley | Incorporator | 1301 Washington S, Vicksburg, MS |
Name | Role | Address |
---|---|---|
J. Charles Riles | President | 5000 Indiana Avenue, Vicksburg, MS 39180 |
Name | Role | Address |
---|---|---|
Cecelia H. Riles | Director | 5000 Indiana Avenue, Vicksburg, MS 39180 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2021-11-29 | Action of Intent to Dissolve: AR: J. CHARLES RILES FUNERAL HOME, INC. |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: J. CHARLES RILES FUNERAL HOME, INC. |
Annual Report | Filed | 2020-09-09 | Annual Report For J. CHARLES RILES FUNERAL HOME, INC. |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2019-04-05 | Annual Report For J. CHARLES RILES FUNERAL HOME, INC. |
Annual Report | Filed | 2018-09-21 | Annual Report For J. CHARLES RILES FUNERAL HOME, INC. |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2017-03-06 | Annual Report For J. CHARLES RILES FUNERAL HOME, INC. |
Annual Report | Filed | 2016-02-03 | Annual Report For J. CHARLES RILES FUNERAL HOME, INC. |
Annual Report | Filed | 2015-03-20 | Annual Report For J. CHARLES RILES FUNERAL HOME, INC. |
Date of last update: 19 Mar 2025
Sources: Mississippi Secretary of State