Search icon

GULF PUBLISHING COMPANY, INC.

Company Details

Name: GULF PUBLISHING COMPANY, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 13 Jun 1968 (57 years ago)
Business ID: 203782
State of Incorporation: MISSISSIPPI
Principal Office Address: 2100 Q StreetSacramento, CA 95816
Historical names: The Sun Herald
Velocity

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

President

Name Role Address
Sara Glines President 2100 Q Street, Sacramento, CA 95816

Secretary

Name Role Address
Billie McConkey Secretary 2100 Q Street, Sacramento, CA 95816

Director

Name Role Address
Peter Farr Director 2100 Q Street, Sacramento, CA 95816
Craig Forman Director 2100 Q Street, Sacramento, CA 95816

Treasurer

Name Role Address
Peter Farr Treasurer 2100 Q Street, Sacramento, MS 95816

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2021-11-29 Action of Intent to Dissolve: AR: GULF PUBLISHING COMPANY, INC.
Notice to Dissolve/Revoke Filed 2021-09-07 Notice of Intent to Dissolve: AR: GULF PUBLISHING COMPANY, INC.
Annual Report Filed 2020-04-09 Annual Report For GULF PUBLISHING COMPANY, INC.
Annual Report Filed 2019-08-13 Annual Report For GULF PUBLISHING COMPANY, INC.
Annual Report Filed 2018-06-15 Annual Report For GULF PUBLISHING COMPANY, INC.
Annual Report Filed 2018-04-13 Annual Report For GULF PUBLISHING COMPANY, INC.
Annual Report Filed 2017-03-23 Annual Report For GULF PUBLISHING COMPANY, INC.
Fictitious Name Registration Filed 2016-07-19 Fictitious Name Registration For GULF PUBLISHING COMPANY, INC.
Fictitious Name Registration Filed 2016-07-11 Fictitious Name Registration For GULF PUBLISHING COMPANY, INC.
Annual Report Filed 2016-04-14 Annual Report For GULF PUBLISHING COMPANY, INC.

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V520U8K811 2008-09-09 2008-09-19 2008-09-19
Unique Award Key CONT_AWD_V520U8K811_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 7630: NEWSPAPERS AND PERIODICALS

Recipient Details

Recipient GULF PUBLISHING COMPANY, INC.
UEI NFBFMKLXN9M5
Legacy DUNS 008154411
Recipient Address 205 DEBUYS RD, GULFPORT, 395072838, UNITED STATES
PURCHASE ORDER AWARD W912P808P0219 2008-08-01 2008-08-15 2008-08-15
Unique Award Key CONT_AWD_W912P808P0219_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3469.50
Current Award Amount 3469.50
Potential Award Amount 3469.50

Description

Title AD IN BILOXI SUN HERALD
NAICS Code 541840: MEDIA REPRESENTATIVES
Product and Service Codes 7630: NEWSPAPERS AND PERIODICALS

Recipient Details

Recipient GULF PUBLISHING COMPANY, INC.
UEI NFBFMKLXN9M5
Legacy DUNS 008154411
Recipient Address 205 DEBUYS RD, GULFPORT, HARRISON, MISSISSIPPI, 395072838, UNITED STATES
PO AWARD VA520C80448 2008-07-14 2008-07-27 2008-07-27
Unique Award Key CONT_AWD_VA520C80448_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title RECRUITMENT AD
Product and Service Codes R701: ADVERTISING SERVICES

Recipient Details

Recipient GULF PUBLISHING COMPANY, INC.
UEI NFBFMKLXN9M5
Legacy DUNS 008154411
Recipient Address 205 DEBUYS RD, GULFPORT, 395072838, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1181494 0419400 1985-12-17 320 DEBUYS ROAD, GULFPORT, MS, 39501
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1985-12-17
Case Closed 1986-01-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 E01 III
Issuance Date 1986-01-03
Abatement Due Date 1986-01-08
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1

Date of last update: 08 Mar 2025

Sources: Mississippi Secretary of State