Name: | FROLIC HUNTING CLUB, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 26 Oct 1987 (37 years ago) |
Business ID: | 8705154 |
ZIP code: | 38916 |
County: | Calhoun |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | TAYLOR ST, P O BOX 958CALHOUN CITY, MS 38916 |
Name | Role | Address |
---|---|---|
LARRY C BRATTON | Agent | TAYLOR ST, P O BOX 958, CALHOUN CITY, MS 38916 |
Name | Role | Address |
---|---|---|
LARRY C BRATTON | Secretary | TAYLOR ST, P O BOX 958, CALHOUN CITY, MS 38916 |
Name | Role | Address |
---|---|---|
LARRY C BRATTON | Treasurer | TAYLOR ST, P O BOX 958, CALHOUN CITY, MS 38916 |
Name | Role | Address |
---|---|---|
A G GIBSON JR | Director | OLD HWY 8, P O BOX 670, VARDAMAN, MS 38878 |
HENRY L LACKEY | Director | No data |
J C BALL JR | Director | #3 S MAIN ST, P O BOX 21, CALHOUN CITY, MS 38916 |
T H MORGAN | Director | No data |
PAUL M LOWE JR | Director | CORNER OF WASHINGTON & BURKITT, P O BOX 51, CALHOUN CITY, MS 38916 |
Name | Role |
---|---|
HENRY L LACKEY | President |
Name | Role |
---|---|
T H MORGAN | Vice President |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1994-10-14 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-03-26 | Annual Report |
Amendment Form | Filed | 1992-04-02 | Amendment |
Annual Report | Filed | 1992-04-02 | Annual Report |
Amendment Form | Filed | 1992-03-24 | Amendment |
Reinstatement | Filed | 1991-10-31 | Reinstatement |
Annual Report | Filed | 1991-10-31 | Annual Report |
Amendment Form | Filed | 1991-10-31 | Amendment |
Admin Dissolution | Filed | 1990-02-16 | Admin Dissolution |
Date of last update: 08 Mar 2025
Sources: Mississippi Secretary of State