Name: | SMITH ABSTRACTING & TITLE CO., INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 22 Dec 2003 (21 years ago) |
Business ID: | 743471 |
ZIP code: | 39428 |
County: | Covington |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 23 Blackjack RoadCollins, MS 39428 |
Name | Role | Address |
---|---|---|
JOHNNY DOYLE SMITH | Agent | 23 BLACK ROAD, COLLINS, MS 39428 |
Name | Role | Address |
---|---|---|
Johnny Doyle Smith | Incorporator | 23 Black Jack Road, Collins, MS 39428 |
Name | Role | Address |
---|---|---|
Johnny Doyle Smith | Director | 23 Blackjack Road, Collins, MS 39428 |
Nellie Smith | Director | 23 Blackjack Road, Collins, MS 39428 |
Name | Role | Address |
---|---|---|
Johnny Doyle Smith | President | 23 Blackjack Road, Collins, MS 39428 |
Name | Role | Address |
---|---|---|
Nellie Smith | Secretary | 23 Blackjack Road, Collins, MS 39428 |
Name | Role | Address |
---|---|---|
Nellie Smith | Treasurer | 23 Blackjack Road, Collins, MS 39428 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2019-11-22 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2018-10-03 | Annual Report For SMITH ABSTRACTING & TITLE CO., INC. |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2017-04-11 | Annual Report For SMITH ABSTRACTING & TITLE CO., INC. |
Annual Report | Filed | 2016-05-05 | Annual Report For SMITH ABSTRACTING & TITLE CO., INC. |
Annual Report | Filed | 2015-06-11 | Annual Report For SMITH ABSTRACTING & TITLE CO., INC. |
Annual Report | Filed | 2014-04-04 | Annual Report |
Annual Report | Filed | 2013-08-01 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Date of last update: 07 Jan 2025
Sources: Mississippi Secretary of State