-
Home Page
›
-
Counties
›
-
Lincoln
›
-
39602
›
-
HARTLEY GOVE SONS, INC.
Company Details
Name: |
HARTLEY GOVE SONS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
13 Sep 1966 (58 years ago)
|
Business ID: |
410228 |
ZIP code: |
39602
|
County: |
Lincoln |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
1150 NORTH 1ST ST PO BOX 909, OLD AIRPORT ROADBROOKHAVEN, MS 39602-909 |
Agent
Name |
Role |
Address |
EDWARD GOVE JR
|
Agent
|
OLD AIRPORT ROAD, BROOKHAVEN, MS 39601
|
Director
Name |
Role |
Address |
EDWARD GOVE JR
|
Director
|
1150 NORTH FIRST ST, BROOKHAVEN, MS 39601
|
President
Name |
Role |
Address |
EDWARD GOVE JR
|
President
|
1150 NORTH FIRST ST, BROOKHAVEN, MS 39601
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2016-11-30
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2016-09-06
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2015-04-08
|
Annual Report For HARTLEY GOVE SONS, INC.
|
Annual Report
|
Filed
|
2014-04-15
|
Annual Report
|
Annual Report
|
Filed
|
2013-04-09
|
Annual Report
|
Reinstatement
|
Filed
|
2012-08-08
|
Reinstatement
|
Notice to Dissolve/Revoke
|
Filed
|
2012-07-23
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2012-04-02
|
Annual Report
|
Annual Report
|
Filed
|
2011-04-07
|
Annual Report
|
Annual Report
|
Filed
|
2010-06-07
|
Annual Report
|
Annual Report
|
Filed
|
2009-04-30
|
Annual Report
|
Annual Report
|
Filed
|
2009-04-24
|
Annual Report
|
Annual Report
|
Filed
|
2008-06-02
|
Annual Report
|
Annual Report
|
Filed
|
2007-04-24
|
Annual Report
|
Annual Report
|
Filed
|
2006-05-17
|
Annual Report
|
Annual Report
|
Filed
|
2005-04-22
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-13
|
Annual Report
|
Annual Report
|
Filed
|
2003-06-18
|
Annual Report
|
Annual Report
|
Filed
|
2002-04-12
|
Annual Report
|
Annual Report
|
Filed
|
2001-08-10
|
Annual Report
|
Date of last update: 02 Feb 2025
Sources:
Mississippi Secretary of State