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 |
Name | Role | Address |
---|---|---|
JAMES M LADY | Agent | 404 HIGHWAY 90, WAVELAND, MS 39576 |
Name | Role | Address |
---|---|---|
William R Lady | Director | 404 Highway 90, Waveland, MS 39576 |
Steven G Lady | Director | 404 Highway 90, Waveland, MS 39576 |
Name | Role | Address |
---|---|---|
William R Lady | President | 404 Highway 90, Waveland, MS 39576 |
Name | Role | Address |
---|---|---|
Steven G Lady | Secretary | 404 Highway 90, Waveland, MS 39576 |
Name | Role | Address |
---|---|---|
Steven G Lady | Treasurer | 404 Highway 90, Waveland, MS 39576 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8900787 | Other Personal Injury | 1989-11-14 | jury verdict | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SCOTT, CLYDE DEWAYNE |
Role | Plaintiff |
Name | WAVELAND RESORT INNS, INC. |
Role | Defendant |
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 |
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