Name: | BECUNA CHARTERS INCORPORATED |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 24 Apr 1978 (47 years ago) |
Business ID: | 104940 |
ZIP code: | 39531 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 321 RODENBERG AVEBILOXI, MS 39531-3449 |
Name | Role | Address |
---|---|---|
N B STANLEY | Agent | 321 RODENBERG AVENUE, BILOXI, MS 39531 |
Name | Role | Address |
---|---|---|
BILLIE J STANLEY | Director | 321 RODENBERG AVE, BILOXI, MS 39531-3449 |
ALLEN DANA STANLEY | Director | 321 RODENBERG AVE, BILOXI, MS 39531-3449 |
RUTH STANLEY | Director | No data |
N B STANLEY | Director | 321 RODENBERG AVE, BILOXI, MS 39531-3449 |
Name | Role | Address |
---|---|---|
ALLEN DANA STANLEY | President | 321 RODENBERG AVE, BILOXI, MS 39531-3449 |
RUTH STANLEY | President | No data |
Name | Role | Address |
---|---|---|
N B STANLEY | Vice President | 321 RODENBERG AVE, BILOXI, MS 39531-3449 |
ALLEN DANA STANLEY | Vice President | No data |
Name | Role |
---|---|
BILLIE J STANLEY | Secretary |
Name | Role | Address |
---|---|---|
BILLIE J STANLEY | Treasurer | 321 RODENBERG AVE, BILOXI, MS 39531-3449 |
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 | 1995-06-22 | Annual Report |
Annual Report | Filed | 1994-05-03 | Annual Report |
Annual Report | Filed | 1993-05-12 | Annual Report |
Amendment Form | Filed | 1993-04-20 | Amendment |
Annual Report | Filed | 1992-07-22 | Annual Report |
Annual Report | Filed | 1991-07-03 | Annual Report |
Annual Report | Filed | 1990-04-02 | Annual Report |
Date of last update: 03 Mar 2025
Sources: Mississippi Secretary of State