Name: | New Haven Memorial Funeral Home, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 04 Feb 2005 (20 years ago) |
Business ID: | 867316 |
ZIP code: | 39047 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 102 Rustic DriveBrandon, MS 39047 |
Name | Role | Address |
---|---|---|
Reggie Brumfield | Agent | 102 Rustic Drive, Brandon, MS 39047 |
Name | Role | Address |
---|---|---|
Reggie Brumfield | Director | 102 Rustic Dr., Brandon, MS 39047 |
Elliott Newton | Director | 721 Thornton Drive, Columbus, MS 39703 |
Name | Role | Address |
---|---|---|
Reggie Brumfield | President | 102 Rustic Dr., Brandon, MS 39047 |
Name | Role | Address |
---|---|---|
Elliott Newton | Secretary | 721 Thornton Drive, Columbus, MS 39703 |
Name | Role | Address |
---|---|---|
Elliott Newton | Vice President | 721 Thornton Drive, Columbus, MS 39703 |
Name | Role | Address |
---|---|---|
Kerry Walsh | Incorporator | 35-37 Carleton Ave, Suite 200, Islip Terrace, NY 11752-1518 |
Type | Status | Filed Date | Description |
---|---|---|---|
Notice to Dissolve/Revoke | Filed | 2012-09-21 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2012-07-27 | Annual Report |
Annual Report | Filed | 2011-03-27 | Annual Report |
Annual Report | Filed | 2010-02-12 | Annual Report |
Annual Report | Filed | 2009-04-14 | Annual Report |
Annual Report | Filed | 2008-07-21 | Annual Report |
Annual Report | Filed | 2007-04-30 | Annual Report |
Annual Report | Filed | 2006-05-31 | Annual Report |
Formation Form | Filed | 2005-02-04 | Formation |
Date of last update: 09 Jan 2025
Sources: Mississippi Secretary of State