Search icon

WAVELAND RESORT INNS, INC.

Company Details

Name: WAVELAND RESORT INNS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 19 May 1976 (49 years ago)
Business ID: 202125
ZIP code: 39576
County: Hancock
State of Incorporation: MISSISSIPPI
Principal Office Address: 482 Hwy. 90 suite CWaveland, MS 39576

Agent

Name Role Address
JAMES M LADY Agent 404 HIGHWAY 90, WAVELAND, MS 39576

Director

Name Role Address
William R Lady Director 404 Highway 90, Waveland, MS 39576
Steven G Lady Director 404 Highway 90, Waveland, MS 39576

President

Name Role Address
William R Lady President 404 Highway 90, Waveland, MS 39576

Secretary

Name Role Address
Steven G Lady Secretary 404 Highway 90, Waveland, MS 39576

Treasurer

Name Role Address
Steven G Lady Treasurer 404 Highway 90, Waveland, MS 39576

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2020-11-27 Action of WAVELAND RESORT INNS, INC.: AR
Notice to Dissolve/Revoke Filed 2020-08-28 Notice to Dissolve/Revoke
Annual Report Filed 2019-09-05 Annual Report For WAVELAND RESORT INNS, INC.
Notice to Dissolve/Revoke Filed 2019-08-22 Notice to Dissolve/Revoke
Annual Report Filed 2018-09-19 Annual Report For WAVELAND RESORT INNS, INC.
Notice to Dissolve/Revoke Filed 2018-09-07 Notice to Dissolve/Revoke
Annual Report Filed 2017-09-19 Annual Report For WAVELAND RESORT INNS, INC.
Notice to Dissolve/Revoke Filed 2017-09-06 Notice to Dissolve/Revoke
Annual Report Filed 2016-09-27 Annual Report For WAVELAND RESORT INNS, INC.
Notice to Dissolve/Revoke Filed 2016-09-06 Notice to Dissolve/Revoke

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8900787 Other Personal Injury 1989-11-14 jury verdict
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment monetary award only
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1989-11-14
Termination Date 1992-06-04
Pretrial Conference Date 1992-05-11
Trial Begin Date 1992-05-26
Trial End Date 1992-05-30
Section 1332

Parties

Name SCOTT, CLYDE DEWAYNE
Role Plaintiff
Name WAVELAND RESORT INNS, INC.
Role Defendant
9100351 Other Personal Injury 1991-08-01 jury verdict
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 50
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment monetary award only
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1991-08-01
Termination Date 1992-06-04
Pretrial Conference Date 1992-05-11
Trial Begin Date 1992-05-26
Trial End Date 1992-05-30
Section 1332

Parties

Name GUNTER, DAPHNE,
Role Plaintiff
Name WAVELAND RESORT INNS, INC.
Role Defendant
8900575 Other Personal Injury 1989-07-21 jury verdict
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 50
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment monetary award only
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1989-07-21
Termination Date 1992-06-04
Pretrial Conference Date 1992-05-11
Trial Begin Date 1992-05-26
Trial End Date 1992-05-30
Section 1332

Parties

Name GUNTER, JAMES GREGORY, ETUX
Role Plaintiff
Name WAVELAND RESORT INNS, INC.
Role Defendant

Date of last update: 16 Apr 2025

Sources: Mississippi Secretary of State