Company Details
Name: |
OVS CORP. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
29 Jan 1988 (37 years ago)
|
Business ID: |
550471 |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
285 PEACHTREE CTR AVE, # 300ATLANTA, GA 30303 |
Agent
Name |
Role |
Address |
NICHOLAS VAN WISER
|
Agent
|
145 MAIN ST # A, P O BOX 1939, BILOXI, MS 39533
|
Director
Name |
Role |
Address |
WAYNE KLEINSTIVER
|
Director
|
2311 CEDAR SPRINGS, DALLAS, TX 75201
|
ANDREW BECKNER
|
Director
|
500 MARKET ST, STUEBENVILLE, OH 43952
|
RICHARD PAYNE
|
Director
|
No data
|
PATRICIA J RAY
|
Director
|
No data
|
Treasurer
Name |
Role |
SUBRENA FERREBEE
|
Treasurer
|
Secretary
Name |
Role |
MARY HODGE
|
Secretary
|
Vice President
Name |
Role |
MARY HODGE
|
Vice President
|
President
Name |
Role |
PATRICIA J RAY
|
President
|
Incorporator
Name |
Role |
Address |
APRIL S COUEY
|
Incorporator
|
391 REYNOIR, BILOXI, MS 39533
|
HAROLD E MOON
|
Incorporator
|
500 MARKET ST, STUEBENVILLE, OH 43952
|
WANDA STANOVICH
|
Incorporator
|
391 REYNOIR, BILOXI, MS 39533
|
Filings
Type |
Status |
Filed Date |
Description |
Amendment Form
|
Filed
|
1994-06-20
|
Amendment
|
Annual Report
|
Filed
|
1994-05-17
|
Annual Report
|
Dissolution
|
Filed
|
1994-05-02
|
Dissolution
|
Annual Report
|
Filed
|
1993-09-24
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1993-07-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1992-05-15
|
Annual Report
|
Annual Report
|
Filed
|
1991-09-20
|
Annual Report
|
Amendment Form
|
Filed
|
1991-09-20
|
Amendment
|
Reinstatement
|
Filed
|
1991-09-20
|
Reinstatement
|
Admin Dissolution
|
Filed
|
1990-02-16
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1989-10-26
|
Notice to Dissolve/Revoke
|
Name Reservation Form
|
Filed
|
1988-01-29
|
Name Reservation
|
Date of last update: 20 Dec 2024
Sources:
Mississippi Secretary of State