-
Home Page
›
-
Counties
›
-
Hancock
›
-
39576
›
-
HALL OF FRAME, INC.
Company Details
Name: |
HALL OF FRAME, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
05 Oct 1981 (44 years ago)
|
Business ID: |
300317 |
ZIP code: |
39576
|
County: |
Hancock |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
645 N BEACH BLVDWAVELAND, MS 39576-4207 |
Agent
Name |
Role |
Address |
LUCIEN M GEX JR
|
Agent
|
645 N BEACH BLVD, WAVELAND, MS 39576
|
Director
Name |
Role |
Address |
NANCY G GEX
|
Director
|
645 N BEACH BLVD, WAVELAND, MS 39576
|
LUCIEN M GEX JR
|
Director
|
645 N BEACH BLVD, WAVELAND, MS 39576
|
President
Name |
Role |
Address |
NANCY G GEX
|
President
|
645 N BEACH BLVD, WAVELAND, MS 39576
|
Secretary
Name |
Role |
Address |
LUCIEN M GEX JR
|
Secretary
|
645 N BEACH BLVD, WAVELAND, MS 39576
|
Treasurer
Name |
Role |
Address |
LUCIEN M GEX JR
|
Treasurer
|
645 N BEACH BLVD, WAVELAND, MS 39576
|
Incorporator
Name |
Role |
Address |
LUCIEN M GEX JR
|
Incorporator
|
645 N BEACH BLVD, WAVELAND, MS 39576
|
NANCY G GEX
|
Incorporator
|
645 N BEACH BLVD, WAVELAND, MS 39576
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2007-12-26
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2007-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2006-06-05
|
Annual Report
|
Annual Report
|
Filed
|
2005-03-24
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-11
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-08
|
Annual Report
|
Annual Report
|
Filed
|
2002-04-09
|
Annual Report
|
Annual Report
|
Filed
|
2001-10-29
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-24
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Date of last update: 17 Apr 2025
Sources:
Mississippi Secretary of State