Name: | THE J. H. HEAFNER COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 14 Jun 1985 (40 years ago) |
Business ID: | 523248 |
State of Incorporation: | NORTH CAROLINA |
Principal Office Address: | 2105 WATER RIDGE PARKWAY SUITE 500CHARLOTTE, NC 28217 |
Name | Role | Address |
---|---|---|
DAVID BLACKWELL | Agent | 926 I-20, P O BOX 7715, JACKSON, MS 39284 |
Name | Role |
---|---|
LAWSON H GAITHER | Director |
DONALD C ROOF | Director |
A COMER GAITHER | Director |
ANN H GAITHER | Director |
ALBERT C GAITHER | Director |
SUSAN G GAITHER | Director |
Name | Role |
---|---|
DONALD C ROOF | President |
Name | Role |
---|---|
DAVID H TAYLOR | Treasurer |
Name | Role |
---|---|
J MICHEL GAITHER | Secretary |
Name | Role |
---|---|
J MICHEL GAITHER | Vice President |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2001-11-27 | Annual Report |
Merger | Filed | 2001-11-27 | Merger |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-03-28 | Annual Report |
Annual Report | Filed | 1999-03-23 | Annual Report |
Annual Report | Filed | 1998-02-10 | Annual Report |
Annual Report | Filed | 1997-02-12 | Annual Report |
Annual Report | Filed | 1996-03-08 | Annual Report |
Annual Report | Filed | 1995-06-19 | Annual Report |
Annual Report | Filed | 1994-03-22 | Annual Report |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
301028783 | 0419400 | 1996-11-06 | 12101 HIGHWAY 49, GULFPORT, MS, 39503 | |||||||||
|
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State