-
Home Page
›
-
Counties
›
-
Lowndes
›
-
39703
›
-
DIAMOND'S SOUTH, INC.
Company Details
Name: |
DIAMOND'S SOUTH, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Merged
|
Effective Date: |
14 Jul 1987 (38 years ago)
|
Business ID: |
8703381 |
ZIP code: |
39703
|
County: |
Lowndes |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
1105 12TH ST NORTH, P O BOX 151COLUMBUS, MS 39703 |
Agent
Name |
Role |
Address |
DOROTHY G RAY
|
Agent
|
1105 12TH ST NORTH, P O BOX 151, COLUMBUS, MS 39703
|
Director
Name |
Role |
Address |
Dorothy Ray
|
Director
|
1105 12th St North, Columbus, MS 39701
|
Lewis Ray
|
Director
|
1105 12th St N, Columbus, MS 39701
|
Ben Ray
|
Director
|
139 East Mcdowell Road, Jackson, MS 40000
|
Secretary
Name |
Role |
Address |
Dorothy Ray
|
Secretary
|
1105 12th St North, Columbus, MS 39701
|
Treasurer
Name |
Role |
Address |
Dorothy Ray
|
Treasurer
|
1105 12th St North, Columbus, MS 39701
|
Vice President
Name |
Role |
Address |
Dorothy Ray
|
Vice President
|
1105 12th St North, Columbus, MS 39701
|
President
Name |
Role |
Address |
Lewis Ray
|
President
|
1105 12th St N, Columbus, MS 39701
|
Incorporator
Name |
Role |
Address |
Dorothy Ray
|
Incorporator
|
1105 12th St North, Columbus, MS 39701
|
Lewis Ray
|
Incorporator
|
1105 12th St N, Columbus, MS 39701
|
Ben Ray
|
Incorporator
|
139 East Mcdowell Road, Jackson, MS 40000
|
Filings
Type |
Status |
Filed Date |
Description |
Merger
|
Filed
|
2008-09-22
|
Merger
|
Annual Report
|
Filed
|
2008-03-06
|
Annual Report
|
Annual Report
|
Filed
|
2007-04-26
|
Annual Report
|
Annual Report
|
Filed
|
2006-05-18
|
Annual Report
|
Annual Report
|
Filed
|
2005-04-18
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-05
|
Annual Report
|
Annual Report
|
Filed
|
2003-08-11
|
Annual Report
|
Annual Report
|
Filed
|
2002-05-16
|
Annual Report
|
Amendment Form
|
Filed
|
2002-04-17
|
Amendment
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2001-10-16
|
Annual Report
|
Annual Report
|
Filed
|
2000-05-11
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-01
|
Annual Report
|
Annual Report
|
Filed
|
1998-04-06
|
Annual Report
|
Annual Report
|
Filed
|
1997-03-20
|
Annual Report
|
Reinstatement
|
Filed
|
1997-01-17
|
Reinstatement
|
Admin Dissolution
|
Filed
|
1990-02-16
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1989-10-26
|
Notice to Dissolve/Revoke
|
Name Reservation Form
|
Filed
|
1987-07-14
|
Name Reservation
|
Date of last update: 30 Jan 2025
Sources:
Mississippi Secretary of State