-
Home Page
›
-
Counties
›
-
Harrison
›
-
39503
›
-
FIRST SOUTH PHONES, INC.
Company Details
Name: |
FIRST SOUTH PHONES, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
27 Mar 1986 (39 years ago)
|
Business ID: |
529078 |
ZIP code: |
39503
|
County: |
Harrison |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
57 SHORELINE LNGULFPORT, MS 39503-6230 |
Agent
Name |
Role |
Address |
KENNETH R WALLACE
|
Agent
|
900 W BEACH BLVD APT 102, LONG BEACH, MS 39560
|
Director
Name |
Role |
Address |
SHARON Y BRINNER
|
Director
|
6 PALM AVENUE, CARRIERE, MS 39426
|
ROBERT W NICHOLSON
|
Director
|
HIGHWAY 11 SOUTH, PICAYUNE, MS
|
JOHN G BRINNER
|
Director
|
6 PALM AVENUE, CARRIERE, MS 39426
|
President
Name |
Role |
Address |
SHARON Y BRINNER
|
President
|
6 PALM AVENUE, CARRIERE, MS 39426
|
Secretary
Name |
Role |
Address |
ROBERT W NICHOLSON
|
Secretary
|
HIGHWAY 11 SOUTH, PICAYUNE, MS
|
Vice President
Name |
Role |
Address |
JOHN G BRINNER
|
Vice President
|
6 PALM AVENUE, CARRIERE, MS 39426
|
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
|
Amendment Form
|
Filed
|
1990-09-20
|
Amendment
|
Amendment Form
|
Filed
|
1990-09-19
|
Amendment
|
Annual Report
|
Filed
|
1990-02-22
|
Annual Report
|
Correction Amendment Form
|
Filed
|
1989-11-14
|
Correction
|
Annual Report
|
Filed
|
1989-11-14
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1989-10-26
|
Notice to Dissolve/Revoke
|
Name Reservation Form
|
Filed
|
1986-03-27
|
Name Reservation
|
Date of last update: 20 Dec 2024
Sources:
Mississippi Secretary of State