JAM Enterprises, Inc.

Name: | JAM Enterprises, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 15 Mar 2006 (19 years ago) |
Business ID: | 888634 |
ZIP code: | 39705 |
County: | Lowndes |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1721 HIGHWAY 45 NCOLUMBUS, MS 39705 |
Fictitious names: |
Home Store Furniture Home Store Furnishings |
Historical names: |
The Mattress Store and More DBA Home Store Furniture Home Store Furnishings |
Name | Role | Address |
---|---|---|
Robert Paine | Agent | 132-A Courthouse Sq, Oxford, MS 38655 |
Name | Role | Address |
---|---|---|
Paine, Robert H. | Incorporator | 1006 Van Buren Avenue, Suite 201, Oxford, MS 38655 |
Name | Role | Address |
---|---|---|
George Keenan | Director | 3903 Eagle Cove, Oxford, MS 38655 |
Name | Role | Address |
---|---|---|
George Keenan | President | 3903 Eagle Cove, Oxford, MS 38655 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-01-27 | Annual Report For JAM Enterprises, Inc. |
Annual Report | Filed | 2024-02-01 | Annual Report For JAM Enterprises, Inc. |
Annual Report | Filed | 2023-01-23 | Annual Report For JAM Enterprises, Inc. |
Annual Report | Filed | 2022-02-28 | Annual Report For JAM Enterprises, Inc. |
Annual Report | Filed | 2021-02-25 | Annual Report For JAM Enterprises, Inc. |
Amendment Form | Filed | 2021-02-25 | Amendment For JAM Enterprises, Inc. |
Agent Resignation | Filed | 2020-12-30 | Agent Resignation For Paine, Robert H |
Annual Report | Filed | 2020-04-14 | Annual Report For JAM Enterprises, Inc. |
Registered Agent Change of Address | Filed | 2020-02-18 | Agent Address Change For Paine, Robert H |
Annual Report | Filed | 2019-04-04 | Annual Report For JAM Enterprises, Inc. |
This company hasn't received any reviews.
Date of last update: 06 May 2025
Sources: Company Profile on Mississippi Secretary of State Website