-
Home Page
›
-
Counties
›
-
Harrison
›
-
39530
›
-
SIMONICH - STERNE, INC.
Company Details
Name: |
SIMONICH - STERNE, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
27 Jul 1961 (64 years ago)
|
Business ID: |
206883 |
ZIP code: |
39530
|
County: |
Harrison |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
1002 BEACH BLVDBILOXI, MS 39530-3779 |
Director
Name |
Role |
Address |
JOHN F STERNE
|
Director
|
1002 BEACH BLVD, BILOXI, MS 39530
|
SHERRY SIMONICH
|
Director
|
No data
|
President
Name |
Role |
Address |
JOHN F STERNE
|
President
|
1002 BEACH BLVD, BILOXI, MS 39530
|
Secretary
Name |
Role |
SHERRY SIMONICH
|
Secretary
|
Treasurer
Name |
Role |
SHERRY SIMONICH
|
Treasurer
|
Agent
Name |
Role |
Address |
JOHN F STERNE
|
Agent
|
1002 BEACH BLVD, BILOXI, MS 39530 936 CENTRAL BEACH, BILOXI, MS 39530
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1998-10-16
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1998-08-01
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1998-07-31
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1997-05-21
|
Annual Report
|
Annual Report
|
Filed
|
1996-06-07
|
Annual Report
|
Annual Report
|
Filed
|
1995-09-26
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1995-09-18
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1995-09-14
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1994-03-22
|
Annual Report
|
Annual Report
|
Filed
|
1993-03-22
|
Annual Report
|
Annual Report
|
Filed
|
1992-05-15
|
Annual Report
|
Annual Report
|
Filed
|
1991-05-20
|
Annual Report
|
Annual Report
|
Filed
|
1990-02-16
|
Annual Report
|
Amendment Form
|
Filed
|
1989-03-13
|
Amendment
|
Annual Report
|
Filed
|
1989-03-13
|
Annual Report
|
Undetermined Event
|
Filed
|
1961-08-01
|
Undetermined Event
|
Name Reservation Form
|
Filed
|
1961-07-27
|
Name Reservation
|
Date of last update: 31 Jan 2025
Sources:
Mississippi Secretary of State