Name: | H & W COATING, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 18 Jan 1978 (47 years ago) |
Business ID: | 300220 |
ZIP code: | 39532 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 13220 RIVERWALK CIRCLEBILOXI, MS 39532 |
Name | Role | Address |
---|---|---|
WILLIAM M GRAVES | Agent | 796-A VIEUX MARCHE, BILOXI, MS 39530 |
Name | Role | Address |
---|---|---|
JAMES H ADAMS | Vice President | 425 WINDRIFT LANE, GAUTIER, MS 39553 |
Name | Role | Address |
---|---|---|
THOMAS O HEBERT SR | Director | 13020 RIVERWALK CIRCLE, BILOXI, MS 39532 |
THOMAS O HEBERT JR | Director | 3532 N RIVER RIDGE DR, BILOXI, MS 39532 |
JAMES H ADAMS | Director | 425 WINDRIFT LANE, GAUTIER, MS 39553 |
Name | Role | Address |
---|---|---|
THOMAS O HEBERT SR | President | 13020 RIVERWALK CIRCLE, BILOXI, MS 39532 |
Name | Role | Address |
---|---|---|
THOMAS O HEBERT JR | Secretary | 3532 N RIVER RIDGE DR, BILOXI, MS 39532 |
Name | Role | Address |
---|---|---|
THOMAS O HEBERT JR | Treasurer | 3532 N RIVER RIDGE DR, BILOXI, MS 39532 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2004-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-07-30 | Annual Report |
Annual Report | Filed | 2002-05-31 | Annual Report |
Amendment Form | Filed | 2002-05-31 | Amendment |
Annual Report | Filed | 2001-10-23 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-04-03 | Annual Report |
Annual Report | Filed | 1999-06-21 | Annual Report |
Annual Report | Filed | 1998-01-22 | Annual Report |
Date of last update: 01 Feb 2025
Sources: Mississippi Secretary of State