Name: | HARBOR DEVELOPMENT, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 06 May 1981 (44 years ago) |
Business ID: | 409984 |
ZIP code: | 39182 |
County: | Warren |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 110 MONUMENT PL, P O BOX 821568VICKSBURG, MS 39182-1568 |
Name | Role | Address |
---|---|---|
JOHN C WHEELESS JR | Agent | 1301 WASHINGTON ST, VICKSBURG, MS |
Name | Role |
---|---|
W T MAY | Director |
RAYMOND B MAY | Director |
WILLIAM T HARRIS | Director |
D P WARING JR | Director |
Name | Role |
---|---|
W T MAY | Secretary |
Name | Role |
---|---|
RAYMOND B MAY | Treasurer |
Name | Role |
---|---|
WILLIAM T HARRIS | President |
Name | Role |
---|---|
D P WARING JR | Vice President |
Name | Role | Address |
---|---|---|
JOHN C WHEELESS JR | Incorporator | 1301 WASHINGTON ST, VICKSBURG, MS 39180 |
JEANNIE HALEY | Incorporator | 1301 WASHINGTON ST, VICKSBURG, MS |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 1997-08-06 | Dissolution |
Reinstatement | Filed | 1997-07-24 | Reinstatement |
Annual Report | Filed | 1997-07-21 | Annual Report |
Admin Dissolution | Filed | 1994-10-14 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-05-20 | Annual Report |
Amendment Form | Filed | 1992-05-12 | Amendment |
Annual Report | Filed | 1992-05-12 | Annual Report |
Amendment Form | Filed | 1991-07-05 | Amendment |
Annual Report | Filed | 1991-07-05 | Annual Report |
Date of last update: 02 Feb 2025
Sources: Mississippi Secretary of State