-
Home Page
›
-
Counties
›
-
Hancock
›
-
39520
›
-
THE RESOURCE GROUP, INC.
Company Details
Name: |
THE RESOURCE GROUP, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
12 May 1980 (45 years ago)
|
Business ID: |
409602 |
ZIP code: |
39520
|
County: |
Hancock |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
210 SOUTH BEACH BLVDBAY ST. LOUIS, MS 39520 |
Director
Name |
Role |
T J ZIDAROFF
|
Director
|
SHARON ZIDAROFF
|
Director
|
President
Name |
Role |
T J ZIDAROFF
|
President
|
Treasurer
Name |
Role |
T J ZIDAROFF
|
Treasurer
|
Secretary
Name |
Role |
SHARON ZIDAROFF
|
Secretary
|
Vice President
Name |
Role |
SHARON ZIDAROFF
|
Vice President
|
Incorporator
Name |
Role |
Address |
ROBERT WAYNE GILBERT
|
Incorporator
|
223 CAMELIA TRAIL, BRANDON, MS 39042
|
CHARLES S WRIGHT
|
Incorporator
|
200 SOUTH PRESIDENT ST, P O BOX 2201, JACKSON, MS
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1992-11-10
|
Admin Dissolution
|
Amendment Form
|
Filed
|
1992-09-02
|
Amendment
|
Notice to Dissolve/Revoke
|
Filed
|
1992-08-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1991-09-27
|
Annual Report
|
Amendment Form
|
Filed
|
1991-09-27
|
Amendment
|
Notice to Dissolve/Revoke
|
Filed
|
1991-09-22
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1991-04-24
|
Amendment
|
Reinstatement
|
Filed
|
1990-05-14
|
Reinstatement
|
Annual Report
|
Filed
|
1990-05-14
|
Annual Report
|
Amendment Form
|
Filed
|
1990-05-14
|
Amendment
|
Admin Dissolution
|
Filed
|
1990-02-16
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1989-10-26
|
Notice to Dissolve/Revoke
|
Name Reservation Form
|
Filed
|
1980-05-12
|
Name Reservation
|
Date of last update: 02 Feb 2025
Sources:
Mississippi Secretary of State