Name: | GAUTIER UTILITY COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 27 Aug 1984 (41 years ago) |
Business ID: | 518014 |
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 |
---|---|---|
DARREN K JOHNSON | Director | No data |
MONTELL T WATKINS | Director | No data |
MICHAEL M JOHNSON | Director | 720 PORTERS CHAPEL ROAD, VICKSBURG, MS 39180 |
Name | Role |
---|---|
DARREN K JOHNSON | Vice President |
Name | Role |
---|---|
MONTELL T WATKINS | President |
Name | Role |
---|---|
TAMMY S GREY | Secretary |
Name | Role |
---|---|
TAMMY S GREY | Treasurer |
Name | Role | Address |
---|---|---|
MICHAEL M JOHNSON | Chairman | 720 PORTERS CHAPEL ROAD, VICKSBURG, MS 39180 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1993-10-08 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1992-05-21 | Amendment |
Annual Report | Filed | 1992-03-27 | Annual Report |
Amendment Form | Filed | 1992-03-27 | Amendment |
Annual Report | Filed | 1991-06-18 | Annual Report |
Annual Report | Filed | 1990-04-02 | Annual Report |
Annual Report | Filed | 1989-04-03 | Annual Report |
Name Reservation Form | Filed | 1984-08-27 | Name Reservation |
Date of last update: 12 Mar 2025
Sources: Mississippi Secretary of State