Search icon

SEKUL, HORNSBY, WALLACE AND TEEL, ATTORNEYS AT LAW, CHARTERED

Company Details

Name: SEKUL, HORNSBY, WALLACE AND TEEL, ATTORNEYS AT LAW, CHARTERED
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 24 Mar 1971 (54 years ago)
Business ID: 100133
ZIP code: 39530
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 958 HOWARD AVEBILOXI, MS 39530-3734

Agent

Name Role Address
CLARE S HORNSBY Agent 958 HOWARD AVENUE, BILOXI, MS 39530

Director

Name Role Address
WILLIAM E TISDALE Director No data
CLARE S HORNSBY Director 958 HOWARD AVENUE, BILOXI, MS 39530
THOMAS WRIGHT TEEL Director No data

Secretary

Name Role
WILLIAM E TISDALE Secretary

Treasurer

Name Role
WILLIAM E TISDALE Treasurer

President

Name Role Address
CLARE S HORNSBY President 958 HOWARD AVENUE, BILOXI, MS 39530

Vice President

Name Role
THOMAS WRIGHT TEEL Vice President

Incorporator

Name Role Address
CLARE S HORNSBY Incorporator 958 HOWARD AVENUE, BILOXI, MS 39530
GERALD BLESSEY Incorporator 215 1 / 2 HOLLEY ST, BILOXI, MS 39530
JOHN M SEKUL Incorporator 149 SEAL AVENUE, BILOXI, MS 39530
THOMAS L WALLACE Incorporator 204 WEST WATER ST, BILOXI, MS 39533

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1996-12-04 Admin Dissolution
Notice to Dissolve/Revoke Filed 1996-08-30 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1996-08-29 Notice to Dissolve/Revoke
Annual Report Filed 1995-05-09 Annual Report
Annual Report Filed 1995-02-22 Annual Report
Reinstatement Filed 1995-02-22 Reinstatement
Admin Dissolution Filed 1994-10-14 Admin Dissolution
Notice to Dissolve/Revoke Filed 1994-06-22 Notice to Dissolve/Revoke
Annual Report Filed 1993-09-09 Annual Report
Notice to Dissolve/Revoke Filed 1993-07-19 Notice to Dissolve/Revoke

Date of last update: 23 Jan 2025

Sources: Mississippi Secretary of State