Name: | SUNBURST FINANCIAL SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 21 Jun 1979 (46 years ago) |
Business ID: | 517503 |
ZIP code: | 38901 |
County: | Grenada |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2000 GATEWAYGRENADA, MS 38901 |
Name | Role | Address |
---|---|---|
JEFF JAGGERS | Agent | 329 EAST CAPITOL STREET, P O BOX 23053, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
EDWIN T COFER | Secretary | 2000 GATEWAY, P O BOX 947, GRENADA, MS 38901 |
Name | Role |
---|---|
FRANK W SMITH JR | Director |
JOSEPH D GARRICK III | Director |
JAMES T BOONE | Director |
Name | Role |
---|---|
L L MARTIN | President |
Name | Role |
---|---|
DIANNA W STANFORD | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 1997-07-29 | Dissolution |
Amendment Form | Filed | 1996-07-30 | Amendment |
Reinstatement | Filed | 1996-03-21 | Reinstatement |
Admin Dissolution | Filed | 1994-10-14 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-10-22 | Annual Report |
Reinstatement | Filed | 1993-10-22 | Reinstatement |
Admin Dissolution | Filed | 1993-10-08 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1992-03-12 | Annual Report |
Date of last update: 20 Apr 2025
Sources: Mississippi Secretary of State