Search icon

GLOSTER BUILDERS SUPPLY, INC.

Company Details

Name: GLOSTER BUILDERS SUPPLY, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 18 Jul 1975 (50 years ago)
Business ID: 304758
ZIP code: 39638
County: Amite
State of Incorporation: MISSISSIPPI
Principal Office Address: 4642 KAHNVILLE RD, RT1 BOX 307 BGLOSTER, MS 39638-9501

Agent

Name Role Address
CLYDE B LEAKE Agent 4642 KAHNVILLE ROAD, RR 1 BOX 307B, GLOSTER, MS 39638

Director

Name Role Address
WARREN D LEAKE Director 3040 MCLAIN LANE, LIBERTY, MS 39645
CLYDE B LEAKE Director 4510 MEADVILLE RD, RR 1 BOX 307B, LIBERTY, MS 39645
IMOGENE R LEAKE Director 4510 MEADVILLE RD, LIBERTY, MS 39645

Vice President

Name Role Address
WARREN D LEAKE Vice President 3040 MCLAIN LANE, LIBERTY, MS 39645

President

Name Role Address
CLYDE B LEAKE President 4510 MEADVILLE RD, RR 1 BOX 307B, LIBERTY, MS 39645

Secretary

Name Role Address
IMOGENE R LEAKE Secretary 4510 MEADVILLE RD, LIBERTY, MS 39645

Treasurer

Name Role Address
IMOGENE R LEAKE Treasurer 4510 MEADVILLE RD, LIBERTY, MS 39645

Incorporator

Name Role Address
CLYDE B LEAKE Incorporator 4510 MEADVILLE RD, RR 1 BOX 307B, LIBERTY, MS 39645
IMOGENE R LEAKE Incorporator 4510 MEADVILLE RD, LIBERTY, MS 39645

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2001-12-28 Admin Dissolution
Notice to Dissolve/Revoke Filed 2001-10-16 Notice to Dissolve/Revoke
Annual Report Filed 2000-04-25 Annual Report
Notice to Dissolve/Revoke Filed 1999-10-08 Notice to Dissolve/Revoke
Annual Report Filed 1999-04-06 Annual Report
Annual Report Filed 1998-03-30 Annual Report
Annual Report Filed 1997-03-28 Annual Report
Annual Report Filed 1996-11-01 Annual Report
Notice to Dissolve/Revoke Filed 1996-08-30 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1996-08-29 Notice to Dissolve/Revoke

Date of last update: 17 Apr 2025

Sources: Mississippi Secretary of State