Name: | GULF STATES CONSTRUCTION, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 27 Jan 1982 (43 years ago) |
Business ID: | 501213 |
ZIP code: | 38632 |
County: | DeSoto |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 881 POINTER COVEHERNANDO, MS 38632 |
Name | Role | Address |
---|---|---|
R L MANLEY JR | Agent | 881 POINTER COVE, HERNANDO, MS 38632 |
Name | Role |
---|---|
RAY C MANLEY SR | Director |
PHYLLIS H MANLEY | Director |
Name | Role |
---|---|
RAY C MANLEY SR | President |
Name | Role |
---|---|
PHYLLIS H MANLEY | Secretary |
Name | Role |
---|---|
PHYLLIS H MANLEY | Treasurer |
Name | Role | Address |
---|---|---|
D PACE BRANAN | Incorporator | 950 HOLLY SPRINGS ST, HERNANDO, MS 38632 |
LINDA M WHIGHAM | Incorporator | 950 HOLLY SPRINGS ST, HERNANDO, MS 38632 |
WILLIAM H AUSTIN JR | Incorporator | 950 HOLLY SPRINGS ST, HERNANDO, MS 38632 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2002-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-05-29 | Annual Report |
Annual Report | Filed | 2000-03-24 | Annual Report |
Annual Report | Filed | 1999-05-04 | Annual Report |
Annual Report | Filed | 1998-02-03 | Annual Report |
Annual Report | Filed | 1997-02-11 | Annual Report |
Annual Report | Filed | 1996-10-29 | 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: 19 Apr 2025
Sources: Mississippi Secretary of State