Name: | GULF SOUTH PERPETUAL CARE CEMETERIES CORP. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 20 Mar 1967 (58 years ago) |
Business ID: | 427021 |
ZIP code: | 39567 |
County: | Jackson |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 4710 INGALLS AVENUE, P O BOX 1929PASCAGOULA, MS 39567 |
Name | Role | Address |
---|---|---|
ARVIS V CUMBEST | Agent | 707 WATTS AVENUE, PASCAGOULA, MS 39567 |
Name | Role | Address |
---|---|---|
STEVEN A CUMBEST | Director | 313 GEORGIA AVE SE, ATLANTA, GA 30312 |
SANDRA CUMBEST | Director | 131 CUTHBERT ST APT 3F, PHILADELPHIA, PA 19106 |
NELL MORGAN | Director | No data |
SYDNEY F CUMBEST | Director | 1420 CENTRE AVE APT 1505, PITTSBURGH, PA 15219 |
RALPH MORGAN | Director | 4710 INGALLS AVE P O BOX 1929, PASCAGOULA, MS 39567 |
Name | Role |
---|---|
NELL MORGAN | Secretary |
Name | Role |
---|---|
NELL MORGAN | Treasurer |
Name | Role | Address |
---|---|---|
RALPH MORGAN | President | 4710 INGALLS AVE P O BOX 1929, PASCAGOULA, MS 39567 |
Name | Role | Address |
---|---|---|
RALPH MORGAN | Chairman | 4710 INGALLS AVE P O BOX 1929, PASCAGOULA, MS 39567 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1995-11-17 | Admin Dissolution |
Annual Report | Filed | 1995-10-04 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-01-31 | Annual Report |
Reinstatement | Filed | 1995-01-31 | Reinstatement |
Admin Dissolution | Filed | 1994-10-14 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1994-09-20 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-08-31 | Annual Report |
Date of last update: 11 Mar 2025
Sources: Mississippi Secretary of State