S & L, INC.

Name: | S & L, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 16 Mar 1971 (54 years ago) |
Business ID: | 205004 |
ZIP code: | 39502 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 1842GULFPORT, MS 39502 |
Name | Role | Address |
---|---|---|
RICHARD B GRAVES | Agent | 2019 23RD AVENUE, P O DRAWER 550, GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
ROGER STUART | Director | 635-16TH STREET, GULFPORT, MS 39507 |
JOHN S HEATH | Director | P O BOX 1842, GULFPORT, MS 3842 |
Name | Role | Address |
---|---|---|
ROGER STUART | President | 635-16TH STREET, GULFPORT, MS 39507 |
Name | Role | Address |
---|---|---|
JOHN S HEATH | Secretary | P O BOX 1842, GULFPORT, MS 3842 |
Name | Role | Address |
---|---|---|
JOHN S HEATH | Treasurer | P O BOX 1842, GULFPORT, MS 3842 |
Name | Role | Address |
---|---|---|
CAROLYN T BEST | Incorporator | NORWOOD VILLAGE, APT E4, GULFPORT, MS |
RICHARD B GRAVES | Incorporator | 2019 23RD AVENUE, P O DRAWER 550, GULFPORT, MS 39501 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-05-04 | Annual Report |
Amendment Form | Filed | 1999-09-17 | Amendment |
Annual Report | Filed | 1999-09-17 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-04-08 | Annual Report |
Annual Report | Filed | 1997-04-07 | Annual Report |
Annual Report | Filed | 1996-05-08 | Annual Report |
This company hasn't received any reviews.
Date of last update: 08 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website