-
Home Page
›
-
Counties
›
-
Harrison
›
-
39505
›
-
COAST AIR PRODUCTS, INC.
Company Details
Name: |
COAST AIR PRODUCTS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
09 Mar 1984 (41 years ago)
|
Business ID: |
514894 |
ZIP code: |
39505
|
County: |
Harrison |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
12482 PLUNKETT ROAD, P O BOX 2844GULFPORT, MS 39505 |
Vice President
Name |
Role |
Address |
JIMMY R THRASHER
|
Vice President
|
HIGHWAY 49 NORTH, , MS
|
SIDNEY L THRASHER
|
Vice President
|
HIGHWAY 49 NORTH, , MS
|
Director
Name |
Role |
Address |
JIMMY R THRASHER
|
Director
|
HIGHWAY 49 NORTH, , MS
|
JAMES S THRASHER
|
Director
|
HIGHWAY 49 NORTH, P O BOX 2844, GULFPORT, MS 39505
|
SIDNEY L THRASHER
|
Director
|
HIGHWAY 49 NORTH, , MS
|
President
Name |
Role |
Address |
JAMES S THRASHER
|
President
|
HIGHWAY 49 NORTH, P O BOX 2844, GULFPORT, MS 39505
|
Secretary
Name |
Role |
Address |
EMELDA THRASHER
|
Secretary
|
108 CHASTITY DRIVE, , MS 39503
|
Treasurer
Name |
Role |
Address |
EMELDA THRASHER
|
Treasurer
|
108 CHASTITY DRIVE, , MS 39503
|
Agent
Name |
Role |
Address |
JAMES S THRASHER
|
Agent
|
HIGHWAY 49 NORTH, P O BOX 2844, GULFPORT, MS 39505
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1991-12-11
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1991-09-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1991-01-04
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1990-11-07
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1989-12-07
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1989-10-26
|
Notice to Dissolve/Revoke
|
Name Reservation Form
|
Filed
|
1984-03-09
|
Name Reservation
|
Date of last update: 19 Dec 2024
Sources:
Mississippi Secretary of State