Name: | Robert M. Carter, P.A. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 30 Sep 1976 (48 years ago) |
Business ID: | 712756 |
ZIP code: | 38652 |
County: | Union |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 112 E BANKHEAD ST STE ANEW ALBANY, MS 38652 |
Historical names: |
SUMNERS, CARTER & MUELLER, P.A. |
Name | Role | Address |
---|---|---|
Carter, Robert M | Agent | 112 E Bankhead Street Ste A;, New Albany, MS 38652 |
Name | Role | Address |
---|---|---|
Robert M Carter | Director | 112 Bankhead St Suite A, New Albany, MS 38652 |
Name | Role | Address |
---|---|---|
Robert M Carter | President | 112 Bankhead St Suite A, New Albany, MS 38652 |
Name | Role | Address |
---|---|---|
Robert M Carter | Incorporator | 112 E Bankhead St Ste A, P O Box 730, New Albany, MS 38652 |
Lester Darden | Incorporator | PO Box6, New Albany, MS 38652 |
Lester F Sumners | Incorporator | 112 E Bankhead St Ste A, P O Box 730, New Albany, MS 38652 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2014-12-20 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2014-10-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2013-03-22 | Annual Report |
Amendment Form | Filed | 2012-09-14 | Amendment |
Annual Report | Filed | 2012-08-21 | Annual Report |
Annual Report | Filed | 2011-04-12 | Annual Report |
Annual Report | Filed | 2010-03-17 | Annual Report |
Annual Report | Filed | 2009-04-29 | Annual Report |
Annual Report | Filed | 2008-06-02 | Annual Report |
Amendment Form | Filed | 2007-04-23 | Amendment |
Date of last update: 28 Dec 2024
Sources: Mississippi Secretary of State