Name: | PURCELL CO., INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 22 Sep 1969 (56 years ago) |
Business ID: | 111157 |
ZIP code: | 39525 |
County: | Hancock |
State of Incorporation: | DELAWARE |
Principal Office Address: | 4401 East Aloha DriveDiamondhead, MS 39525 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Artis E James Jr | Director | 4401 East Aloha Drive, Diamondhead, MS 39525 |
Steven C Roe | Director | 4401 East Aloha Drive, Diamondhead, MS 39525 |
Michael J Smith | Director | 4401 E Aloha Dr, Diamondhead, MS 39525 |
Name | Role | Address |
---|---|---|
Kirk Boswell | Treasurer | 4401 East Aloha Drive, Diamondhead, MS 39525 |
Name | Role | Address |
---|---|---|
Kirk Boswell | Vice President | 4401 East Aloha Drive, Diamondhead, MS 39525 |
Steven C Roe | Vice President | 4401 East Aloha Drive, Diamondhead, MS 39525 |
Name | Role | Address |
---|---|---|
Carl H Joffe | Secretary | 4401 East Aloha Drive, Diamondhead, MS 39255-3303 |
Name | Role | Address |
---|---|---|
Billy G Alexander | Assistant Treasurer | 4401 East Aloha Drive, Diamondhead, MS 39255-3303 |
Name | Role | Address |
---|---|---|
Elizabeth F York | Assistant Secretary | 4401 E Aloha Dr, Diamondhead, MS 39525 |
Name | Role | Address |
---|---|---|
Artis E James Jr | President | 4401 East Aloha Drive, Diamondhead, MS 39525 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-02-13 | Annual Report For PURCELL CO., INC. |
Annual Report | Filed | 2024-02-21 | Annual Report For PURCELL CO., INC. |
Annual Report | Filed | 2023-02-28 | Annual Report For PURCELL CO., INC. |
Annual Report | Filed | 2022-01-11 | Annual Report For PURCELL CO., INC. |
Annual Report | Filed | 2021-02-04 | Annual Report For PURCELL CO., INC. |
Annual Report | Filed | 2020-02-05 | Annual Report For PURCELL CO., INC. |
Annual Report | Filed | 2019-03-11 | Annual Report For PURCELL CO., INC. |
Annual Report | Filed | 2018-01-25 | Annual Report For PURCELL CO., INC. |
Annual Report | Filed | 2017-02-07 | Annual Report For PURCELL CO., INC. |
Annual Report | Filed | 2016-01-26 | Annual Report For PURCELL CO., INC. |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17435926 | 0419400 | 1985-05-08 | DIAMONDHEAD EXIT AT I-10, BAY ST. LOUIS, MS, 39520 | |||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9300072 | Other Real Property Actions | 1993-02-24 | motion before trial | |||||||||||||||||||||||||||||||||||||||||
|
Name | GUIDRY, HENRY J. JR. |
Role | Plaintiff |
Name | PURCELL CO., INC. |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Demanded Amount | 1600 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1989-05-10 |
Termination Date | 1989-09-21 |
Date Issue Joined | 1989-05-31 |
Section | 1332 |
Parties
Name | PURCELL CO., INC. |
Role | Plaintiff |
Name | UNDERWRITERS AT LLOYD'S |
Role | Defendant |
Date of last update: 13 Apr 2025
Sources: Mississippi Secretary of State