Name: | MICHAEL JENNINGS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 04 Aug 2003 (22 years ago) |
Business ID: | 737316 |
ZIP code: | 39180 |
County: | Warren |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1007 Mission Park DriveVicksburg, MS 39180 |
Name | Role | Address |
---|---|---|
TODD A BOOLOS | Agent | 110 MONUMENT PLACE, VICKSBURG, MS 39182 |
Name | Role | Address |
---|---|---|
Nellie Akalp | Incorporator | 30141 Agoura Rd Ste 205, Agoura Hills, CA 91301 |
Name | Role | Address |
---|---|---|
Susan Jennings | Director | 4 Glenwood Circle, Vicksburg, MS 39180 |
Michael Jennings | Director | 4 Glenwood Circle, Vicksburg, MS 39180 |
Name | Role | Address |
---|---|---|
Susan Jennings | Secretary | 4 Glenwood Circle, Vicksburg, MS 39180 |
Name | Role | Address |
---|---|---|
Susan Jennings | Vice President | 4 Glenwood Circle, Vicksburg, MS 39180 |
Name | Role | Address |
---|---|---|
Michael Jennings | President | 4 Glenwood Circle, Vicksburg, MS 39180 |
Name | Role | Address |
---|---|---|
Michael Jennings | Treasurer | 4 Glenwood Circle, Vicksburg, MS 39180 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2011-12-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2011-07-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2010-04-01 | Annual Report |
Annual Report | Filed | 2009-02-25 | Annual Report |
Annual Report | Filed | 2008-02-21 | Annual Report |
Annual Report | Filed | 2007-05-29 | Annual Report |
Annual Report | Filed | 2006-11-28 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2006-10-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2005-04-29 | Annual Report |
Annual Report | Filed | 2004-11-18 | Annual Report |
Date of last update: 12 May 2025
Sources: Company Profile on Mississippi Secretary of State Website