Search icon

SEASHORE UTILITIES, INC.

Company Details

Name: SEASHORE UTILITIES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 18 Jan 1961 (64 years ago)
Business ID: 100044
ZIP code: 39180
County: Warren
State of Incorporation: MISSISSIPPI
Principal Office Address: 720 PORTERS CHAPEL RDVICKSBURG, MS 39180

Agent

Name Role Address
MICHAEL M JOHNSON Agent 720 PORTERS CHAPEL ROAD, VICKSBURG, MS 39180

Director

Name Role Address
DARREN K JOHNSON Director 1340 S RICHFIELD, DUSON, LA 70529
MICHAEL M JOHNSON Director 720 PORTERS CHAPEL ROAD, VICKSBURG, MS 39180
CATHY LYNCH Director 1824 RYDER DR, BATON ROUGE, LA 70808

President

Name Role Address
DARREN K JOHNSON President 1340 S RICHFIELD, DUSON, LA 70529

Treasurer

Name Role Address
DARREN K JOHNSON Treasurer 1340 S RICHFIELD, DUSON, LA 70529

Secretary

Name Role Address
SUSAN WESTMORELAND Secretary 1824 RYDER DR, BATON ROUGE, LA 70808
CATHY LYNCH Secretary 1824 RYDER DR, BATON ROUGE, LA 70808

Vice President

Name Role Address
MICHAEL M JOHNSON Vice President 720 PORTERS CHAPEL RD, P O BOX 820365, VICKSBURG, MS 39182

Chairman

Name Role Address
MICHAEL M JOHNSON Chairman 720 PORTERS CHAPEL ROAD, VICKSBURG, MS 39180

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1998-10-16 Admin Dissolution
Notice to Dissolve/Revoke Filed 1998-09-23 Notice to Dissolve/Revoke
Annual Report Filed 1998-09-08 Annual Report
Notice to Dissolve/Revoke Filed 1998-08-01 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1998-07-31 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1997-12-10 Notice to Dissolve/Revoke
Annual Report Filed 1997-04-03 Annual Report
Annual Report Filed 1996-03-14 Annual Report
Annual Report Filed 1995-06-07 Annual Report
Reinstatement Filed 1995-03-14 Reinstatement

Date of last update: 23 Jan 2025

Sources: Mississippi Secretary of State