-
Home Page
›
-
Counties
›
-
Hancock
›
-
39576
›
-
TECHNEL, INC.
Company Details
Name: |
TECHNEL, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
14 Jul 1980 (45 years ago)
|
Business ID: |
301013 |
ZIP code: |
39576
|
County: |
Hancock |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
436 WAVELAND AVE, P O BOX 299WAVELAND, MS 39576-3956 |
Agent
Name |
Role |
Address |
MATTHEW C HUNTER
|
Agent
|
436 WAVELAND AVENUE, WAVELAND, MS 39576
|
Director
Name |
Role |
Address |
BARBARA B HUNTER
|
Director
|
P O BOX 299, WAVELAND, MS 39576-299
|
ELIZABETH H BENVENUTTI
|
Director
|
No data
|
Secretary
Name |
Role |
BARBARA B HUNTER
|
Secretary
|
Treasurer
Name |
Role |
BARBARA B HUNTER
|
Treasurer
|
President
Name |
Role |
Address |
BARBARA B HUNTER
|
President
|
P O BOX 299, WAVELAND, MS 39576-299
|
Vice President
Name |
Role |
ELIZABETH H BENVENUTTI
|
Vice President
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1996-12-04
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-30
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-29
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1995-05-23
|
Annual Report
|
Annual Report
|
Filed
|
1994-05-13
|
Annual Report
|
Annual Report
|
Filed
|
1993-04-13
|
Annual Report
|
Annual Report
|
Filed
|
1992-04-14
|
Annual Report
|
Annual Report
|
Filed
|
1991-05-14
|
Annual Report
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1989-11-30
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1989-10-26
|
Notice to Dissolve/Revoke
|
Name Reservation Form
|
Filed
|
1980-07-14
|
Name Reservation
|
Date of last update: 01 Feb 2025
Sources:
Mississippi Secretary of State