Name: | D F Pray, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 19 Aug 2010 (15 years ago) |
Branch of: | D F Pray, Inc., RHODE ISLAND (Company Number 000006904) |
Business ID: | 970512 |
State of Incorporation: | RHODE ISLAND |
Principal Office Address: | 25 Anthony StreetSeekonk, MA 02771 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Scott W. Pray | President | 25 Anthony Street, Seekonk, MA 02771 |
Name | Role | Address |
---|---|---|
Scott W. Pray | Secretary | 25 Anthony Street, Seekonk, MA 02771 |
Name | Role | Address |
---|---|---|
Scott W. Pray | Treasurer | 25 Anthony Street, Seekonk, MA 02771 |
Type | Status | Filed Date | Description |
---|---|---|---|
Reinstatement | Filed | 2024-08-08 | Reinstatement For D F Pray, Inc. |
Admin Dissolution | Filed | 2022-11-28 | Action of Intent to Dissolve: AR: D F Pray, Inc. |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: D F Pray, Inc. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2021-04-15 | Annual Report For D F Pray, Inc. |
Annual Report | Filed | 2020-03-31 | Annual Report For D F Pray, Inc. |
Annual Report | Filed | 2019-04-12 | Annual Report For D F Pray, Inc. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2018-04-04 | Annual Report For D F Pray, Inc. |
Annual Report | Filed | 2017-04-11 | Annual Report For D F Pray, Inc. |
Date of last update: 09 May 2025
Sources: Company Profile on Mississippi Secretary of State Website