Name: | SOUTHERN MAID MANUFACTURING, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 03 Jun 1987 (38 years ago) |
Business ID: | 8702584 |
ZIP code: | 39209 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 132 RICHARDSON DRJACKSON, MS 39209 |
Name | Role | Address |
---|---|---|
TONY S PARKER | Agent | 132 RICHARDSON DRIVE, JACKSON, MS 39209 |
Name | Role | Address |
---|---|---|
MARY LEE PARKER | Director | 5602 MAGNOLIA DRIVE, , MS |
TONY S PARKER | Director | 132 RICHARDSON DRIVE, JACKSON, MS 39209 |
MARY L PARKER | Director | No data |
Name | Role | Address |
---|---|---|
MARY LEE PARKER | Vice President | 5602 MAGNOLIA DRIVE, , MS |
MARY L PARKER | Vice President | No data |
Name | Role | Address |
---|---|---|
TONY S PARKER | President | 132 RICHARDSON DRIVE, JACKSON, MS 39209 |
Name | Role | Address |
---|---|---|
TONY S PARKER | Treasurer | 132 RICHARDSON DRIVE, JACKSON, MS 39209 |
Name | Role |
---|---|
JEANETTE S TODD | Secretary |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1992-11-10 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1992-09-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-07-09 | Annual Report |
Annual Report | Filed | 1990-01-30 | Annual Report |
Amendment Form | Filed | 1989-10-12 | Amendment |
Amendment Form | Filed | 1989-09-28 | Amendment |
Annual Report | Filed | 1989-02-10 | Annual Report |
Amendment Form | Filed | 1988-10-12 | Amendment |
Name Reservation Form | Filed | 1987-06-03 | Name Reservation |
Date of last update: 30 Jan 2025
Sources: Mississippi Secretary of State