Name: | HURST QUALITY WATER, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 23 Dec 1981 (43 years ago) |
Business ID: | 501690 |
ZIP code: | 39440 |
County: | Jones |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | RR 3ELLISVILLE, MS 39440-2251 |
Name | Role | Address |
---|---|---|
RONALD A HURST | Agent | HWY 11 S BEST DRIVE, P O BOX 2251, LAUREL, MS 39442 |
Name | Role | Address |
---|---|---|
ALLEN HURST | Director | P O BOX 2251, LAUREL, MS 39442 |
RONALD A HURST | Director | HWY 11 S BEST DRIVE, P O BOX 2251, LAUREL, MS 39442 |
RONALD HURST | Director | P O BOX 2251, LAUREL, MS 39442 |
ALLEN W HURST | Director | No data |
Name | Role | Address |
---|---|---|
ALLEN HURST | President | P O BOX 2251, LAUREL, MS 39442 |
ALLEN W HURST | President | No data |
Name | Role | Address |
---|---|---|
RONALD A HURST | Vice President | HWY 11 S BEST DRIVE, P O BOX 2251, LAUREL, MS 39442 |
RONALD HURST | Vice President | P O BOX 2251, LAUREL, MS 39442 |
Name | Role |
---|---|
BERNICE S HURST | Secretary |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2003-11-03 | Dissolution |
Annual Report | Filed | 2003-07-08 | Annual Report |
Annual Report | Filed | 2002-04-01 | Annual Report |
Annual Report | Filed | 2001-06-07 | Annual Report |
Annual Report | Filed | 2000-03-24 | Annual Report |
Annual Report | Filed | 1999-06-18 | Annual Report |
Annual Report | Filed | 1998-01-22 | Annual Report |
Annual Report | Filed | 1997-03-19 | Annual Report |
Annual Report | Filed | 1996-05-15 | Annual Report |
Annual Report | Filed | 1995-05-08 | Annual Report |
Date of last update: 18 Dec 2024
Sources: Mississippi Secretary of State