Name: | PINE POINT SHORES WATER, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 24 Aug 1982 (42 years ago) |
Business ID: | 505151 |
ZIP code: | 39180 |
County: | Warren |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 720 PORTERS CHAPEL RDVICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
MICHAEL M JOHNSON | Agent | 720 PORTERS CHAPEL ROAD, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
CAROLYN COX | Director | No data |
MICHAEL M JOHNSON | Director | 720 PORTERS CHAPEL, VICKSBURG, MS 39180 |
CATHY LYNCH | Director | 1824 RYDER DR, BATON ROUGE, LA 70808 |
Name | Role |
---|---|
CAROLYN COX | President |
Name | Role | Address |
---|---|---|
MICHAEL M JOHNSON | Vice President | 720 PORTERS CHAPEL, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
CATHY LYNCH | Secretary | 1824 RYDER DR, BATON ROUGE, LA 70808 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1999-11-15 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-10-19 | Annual Report |
Amendment Form | Filed | 1998-10-19 | Amendment |
Annual Report | Filed | 1998-09-08 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1997-04-03 | Annual Report |
Amendment Form | Filed | 1997-04-03 | Amendment |
Date of last update: 19 Dec 2024
Sources: Mississippi Secretary of State