Name: | WWG, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 26 Jun 1984 (41 years ago) |
Business ID: | 516931 |
ZIP code: | 39505 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 14292 CREOSOTE RD, P O BOX 2849GULFPORT, MS 39505 |
Name | Role | Address |
---|---|---|
W C FORE | Agent | 14292 CREOSOTE ROAD, GULFPORT, MS 39503 CRESOTE ROAD, GULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
JOHN B SNEED | Director | 14292 CREOSOTE ROAD, P O BOX 2849, GULFPORT, MS 39505 |
WALLACE C FORE | Director | 14292 CREOSOTE ROAD, P O BOX 2849, GULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
JOHN B SNEED | Secretary | 14292 CREOSOTE ROAD, P O BOX 2849, GULFPORT, MS 39505 |
Name | Role | Address |
---|---|---|
JOHN B SNEED | Treasurer | 14292 CREOSOTE ROAD, P O BOX 2849, GULFPORT, MS 39505 |
Name | Role | Address |
---|---|---|
WALLACE C FORE | President | 14292 CREOSOTE ROAD, P O BOX 2849, GULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
JOHN B SNEED | Vice President | 14292 CREOSOTE ROAD, P O BOX 2849, GULFPORT, MS 39505 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 1999-12-31 | Merger |
Annual Report | Filed | 1999-02-17 | Annual Report |
Annual Report | Filed | 1998-06-10 | Annual Report |
Reinstatement | Filed | 1997-11-07 | Reinstatement |
Admin Dissolution | Filed | 1996-12-04 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-08-15 | Annual Report |
Annual Report | Filed | 1994-03-25 | Annual Report |
Annual Report | Filed | 1993-05-06 | Annual Report |
Date of last update: 20 Apr 2025
Sources: Mississippi Secretary of State