Name: | JENLEA, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 05 Sep 1997 (28 years ago) |
Business ID: | 733630 |
ZIP code: | 38751 |
County: | Sunflower |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 207 E GRESHAM STREETINDIANOLA, MS 38751 |
Name | Role | Address |
---|---|---|
FLETCHER DUKE | Agent | 207 E Greshan Street;PO Box 1018, INDIANOLA, MS 38751 |
Name | Role | Address |
---|---|---|
FLETCHER DUKE | Director | 207 E GRESHAM ST, INDIANOLA, MS 38751 |
TOMILYN DUKE | Director | 207 E GRESHAM STREET, INDIANOLA, MS 38751 |
Name | Role | Address |
---|---|---|
FLETCHER DUKE | President | 207 E GRESHAM ST, INDIANOLA, MS 38751 |
Name | Role | Address |
---|---|---|
FLETCHER DUKE | Chairman | 207 E GRESHAM STREET, INDIANOLA, MS 38751 |
Name | Role | Address |
---|---|---|
TOMILYN DUKE | Secretary | 207 E GRESHAM STREET, INDIANOLA, MS 38751 |
Name | Role | Address |
---|---|---|
TOMILYN DUKE | Treasurer | 207 E GRESHAM STREET, INDIANOLA, MS 38751 |
Name | Role | Address |
---|---|---|
W DEAN BELK | Incorporator | 200 SECOND ST, INDIANOLA, MS 38751 |
EARNESTINE R HANCOCK | Incorporator | 200 SECOND ST, INDIANOLA, MS 38751 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-01-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2006-10-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2005-04-18 | Annual Report |
Amendment Form | Filed | 2004-06-16 | Amendment |
Annual Report | Filed | 2004-05-19 | Annual Report |
Annual Report | Filed | 2003-08-11 | Annual Report |
Amendment Form | Filed | 2003-05-14 | Amendment |
Annual Report | Filed | 2002-04-01 | Annual Report |
Annual Report | Filed | 2001-12-12 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Date of last update: 16 Feb 2025
Sources: Mississippi Secretary of State