Name: | WEST COAST INDUSTRIES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 23 Mar 1988 (37 years ago) |
Business ID: | 552293 |
ZIP code: | 39180 |
County: | Warren |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 4271 RIFLE RANGE ROADVICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
RICHARD COWART JR | Agent | 4271 RIFLE RANGE ROAD, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
RICHARD COWART JR | Director | 4271 RIFLE RANGE ROAD, VICKSBURG, MS 39180 |
JEFF BURNETT | Director | No data |
Name | Role | Address |
---|---|---|
RICHARD COWART JR | President | 4271 RIFLE RANGE ROAD, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
RICHARD COWART JR | Treasurer | 4271 RIFLE RANGE ROAD, VICKSBURG, MS 39180 |
Name | Role |
---|---|
JEFF BURNETT | Secretary |
Name | Role |
---|---|
JEFF BURNETT | Vice President |
Name | Role | Address |
---|---|---|
CANDACE R PEVEY | Incorporator | 1110 JACKSON ST, VICKSBURG, MS 39180 |
WILLIAM R LANCASTER | Incorporator | 1110 JACKSON ST, VICKSBURG, MS 39180 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2002-07-03 | Merger |
Annual Report | Filed | 2001-12-04 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-03-29 | Annual Report |
Annual Report | Filed | 1999-03-22 | Annual Report |
Annual Report | Filed | 1998-01-21 | Annual Report |
Annual Report | Filed | 1997-02-20 | Annual Report |
Annual Report | Filed | 1996-02-21 | Annual Report |
Annual Report | Filed | 1995-07-28 | Annual Report |
Annual Report | Filed | 1994-03-14 | Annual Report |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State