Name: | STAR EXPORT SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 19 Jul 1978 (47 years ago) |
Business ID: | 205336 |
ZIP code: | 39572 |
County: | Hancock |
State of Incorporation: | DELAWARE |
Principal Office Address: | P O BOX 99PEARLINGTON, MS 39572-1645 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232 |
Name | Role |
---|---|
R J MACARTNEY | Director |
SARAH JACKSON | Director |
JOHN P LYNCH | Director |
DONALD W WAUGAMAN | Director |
NORMAN SCHEFTAN | Director |
Name | Role |
---|---|
SARAH JACKSON | Treasurer |
NORMAN SCHEFTAN | Treasurer |
Name | Role |
---|---|
DONALD W WAUGAMAN | Vice President |
Name | Role |
---|---|
PETER J MARTIKES | President |
Name | Role |
---|---|
DALE V MATTHEWS | Secretary |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1997-11-17 | Revocation |
Amendment Form | Filed | 1997-09-29 | Amendment |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1996-05-01 | Annual Report |
Annual Report | Filed | 1995-03-31 | Annual Report |
Annual Report | Filed | 1994-05-19 | Annual Report |
Annual Report | Filed | 1993-04-19 | Annual Report |
Annual Report | Filed | 1992-04-23 | Annual Report |
Annual Report | Filed | 1991-11-18 | Annual Report |
Date of last update: 31 Jan 2025
Sources: Mississippi Secretary of State