Name: | THE MOLE HOLE OF MCCOMB, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 13 Nov 1987 (37 years ago) |
Business ID: | 8705475 |
ZIP code: | 39666 |
County: | Pike |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 606 LAUREL ST, PO BOX 1266SUMMIT, MS 39666 |
Name | Role | Address |
---|---|---|
CARROLL EUGENE SEARLES | Agent | 1722 SMITHDALE ROAD, D-1 EDGEWOOD MALL, MC COMB, MS 39648 |
Name | Role | Address |
---|---|---|
GLORIA DEAN CUTRER | Director | 1722 SMITHDALE RD, MCCOMB, MS 39648 |
Name | Role | Address |
---|---|---|
GLORIA DEAN CUTRER | President | 1722 SMITHDALE RD, MCCOMB, MS 39648 |
Name | Role | Address |
---|---|---|
GLORIA DEAN CUTRER | Secretary | 1722 SMITHDALE RD, MCCOMB, MS 39648 |
Name | Role | Address |
---|---|---|
GLORIA DEAN CUTRER | Treasurer | 1722 SMITHDALE RD, MCCOMB, MS 39648 |
Name | Role | Address |
---|---|---|
GLORIA DEAN CUTRER | Vice President | 1722 SMITHDALE RD, MCCOMB, MS 39648 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-03-09 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-03-18 | Annual Report |
Annual Report | Filed | 1998-02-19 | Annual Report |
Annual Report | Filed | 1997-02-27 | Annual Report |
Annual Report | Filed | 1996-03-11 | Annual Report |
Annual Report | Filed | 1995-09-27 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Date of last update: 08 Mar 2025
Sources: Mississippi Secretary of State