Name: | THE BIG BLUE HOUSE DAYCARE INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 19 Aug 2002 (23 years ago) |
Business ID: | 721526 |
ZIP code: | 38824 |
County: | Prentiss |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 120 W Main Street;P O Box 339Baldwyn, MS 38824 |
Name | Role | Address |
---|---|---|
J W MOODY | Director | P O Box 726, Belmont, MS 38827 |
JANICE MOODY | Director | P O Box 726, Belmont, MS 38827 |
Name | Role | Address |
---|---|---|
J W MOODY | Secretary | P O Box 726, Belmont, MS 38827 |
Name | Role | Address |
---|---|---|
J W MOODY | Treasurer | P O Box 726, Belmont, MS 38827 |
Name | Role | Address |
---|---|---|
JANICE MOODY | President | P O Box 726, Belmont, MS 38827 |
Name | Role | Address |
---|---|---|
JANICE MOODY | Vice President | P O Box 726, Belmont, MS 38827 |
Name | Role | Address |
---|---|---|
DARYL CHAMBERS | Incorporator | 22 WOOD DRIVE, BELMONT, MS 38827 |
TRACY CHAMBERS | Incorporator | 22 WOOD DRIVE, BELMONT, MS 38827 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2018-05-23 | Agent Resignation For Rackley, Mary Jane |
Admin Dissolution | Filed | 2011-12-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2011-07-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2010-04-14 | Annual Report |
Annual Report | Filed | 2009-04-29 | Annual Report |
Amendment Form | Filed | 2009-03-10 | Amendment |
Annual Report | Filed | 2008-06-09 | Annual Report |
Annual Report | Filed | 2007-05-02 | Annual Report |
Annual Report | Filed | 2006-05-31 | Annual Report |
Annual Report | Filed | 2005-03-31 | Annual Report |
Date of last update: 19 Mar 2025
Sources: Mississippi Secretary of State