Name: | COAST CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 03 Aug 1961 (64 years ago) |
Branch of: | COAST CORPORATION, ALABAMA (Company Number 000-004-445) |
Business ID: | 102156 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 505 BAYSHORE AVEMOBILE, AL 36607 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 118 NORTH CONGRESS STREET, JACKSON, MS 39205 |
Name | Role |
---|---|
DONALD C EDWARDS | Director |
BARBARA J BLACK | Director |
JAMES S PHILLIPS | Director |
Name | Role |
---|---|
DONALD C EDWARDS | Vice President |
Name | Role |
---|---|
BARBARA J BLACK | Secretary |
Name | Role |
---|---|
BARBARA J BLACK | Treasurer |
Name | Role |
---|---|
JAMES S PHILLIPS | President |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1995-11-17 | Revocation |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1994-05-16 | Annual Report |
Annual Report | Filed | 1993-06-24 | Annual Report |
Annual Report | Filed | 1992-06-15 | Annual Report |
Annual Report | Filed | 1991-06-21 | Annual Report |
Annual Report | Filed | 1991-01-18 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1989-12-07 | Annual Report |
Date of last update: 02 Mar 2025
Sources: Mississippi Secretary of State