Name: | MORGAN'S NORWOOD HARDWARE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 16 Jan 1979 (46 years ago) |
Business ID: | 206603 |
ZIP code: | 39503 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 12100 HWY 49N #906GULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
Jewel Morgan | Director | No data |
Maurice C Morgan Jr | Director | 12100 Hwy 49 N # 906, Gulfport, MS 39503 |
Melissa Herndon | Director | 12100 Hwy 49 N # 906, Gulfport, MS 39503 |
Name | Role |
---|---|
Jewel Morgan | Secretary |
Name | Role |
---|---|
Jewel Morgan | Treasurer |
Name | Role | Address |
---|---|---|
Melissa Herndon | Vice President | 12100 Hwy 49 N # 906, Gulfport, MS 39503 |
Name | Role | Address |
---|---|---|
MAURICE C MORGAN JR | Agent | 12100 HWY 49 N # 10 B, GULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
Maurice C Morgan Jr | President | 12100 Hwy 49 N # 906, Gulfport, MS 39503 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2014-12-10 | Dissolution For MORGAN'S NORWOOD HARDWARE, INC. |
Annual Report | Filed | 2014-03-27 | Annual Report |
Annual Report | Filed | 2013-08-13 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2012-10-22 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2011-07-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2011-04-25 | Annual Report |
Annual Report | Filed | 2010-03-24 | Annual Report |
Annual Report | Filed | 2009-04-21 | Annual Report |
Date of last update: 09 Mar 2025
Sources: Mississippi Secretary of State