-
Home Page
›
-
Counties
›
-
Hancock
›
-
39520
›
-
H. SPIERS AUTO, INC.
Company Details
Name: |
H. SPIERS AUTO, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
25 Mar 1988 (37 years ago)
|
Business ID: |
552389 |
ZIP code: |
39520
|
County: |
Hancock |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
9020 HARBOR DRBAY ST. LOUIS, MS 39520 |
Agent
Name |
Role |
Address |
BGN ACCOUNTING SERVICE
|
Agent
|
308 C HWY 90, WAVELAND, MS 39576
|
Incorporator
Name |
Role |
Address |
Elaine H Spiers
|
Incorporator
|
9020 Harbor Drive, Bay St Louis, MS 39520
|
Hayward J Spiers
|
Incorporator
|
9020 Harbor Drive, Bay St Louis, MS 39520
|
Director
Name |
Role |
Address |
Hayward J Spiers
|
Director
|
9020 Harbor Drive, Bay St Louis, MS 39520
|
President
Name |
Role |
Address |
Hayward J Spiers
|
President
|
9020 Harbor Drive, Bay St Louis, MS 39520
|
Treasurer
Name |
Role |
Address |
Hayward J Spiers
|
Treasurer
|
9020 Harbor Drive, Bay St Louis, MS 39520
|
Other
Name |
Role |
Address |
Deborah Spiers
|
Other
|
5509 Hwy 90, Bay St. Louis, MS 39520
|
Secretary
Name |
Role |
Address |
Deborah Spiers
|
Secretary
|
5509 Hwy 90, Bay St. Louis, MS 39520
|
Elaine H Spiers
|
Secretary
|
9020 Harbor Drive, Bay St Louis, MS 39520
|
Vice President
Name |
Role |
Address |
Christoper D Spiers
|
Vice President
|
5509 Hwy 90, Bay St Louis, MS 39520
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2016-11-30
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2016-09-06
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2015-09-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2014-03-10
|
Annual Report
|
Annual Report
|
Filed
|
2013-03-08
|
Annual Report
|
Annual Report
|
Filed
|
2012-04-12
|
Annual Report
|
Reinstatement
|
Filed
|
2012-02-10
|
Reinstatement
|
Admin Dissolution
|
Filed
|
2011-12-05
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2011-07-25
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2011-07-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2011-02-21
|
Annual Report
|
Annual Report
|
Filed
|
2010-04-12
|
Annual Report
|
Annual Report
|
Filed
|
2009-08-19
|
Annual Report
|
Annual Report
|
Filed
|
2008-02-20
|
Annual Report
|
Annual Report
|
Filed
|
2007-08-30
|
Annual Report
|
Annual Report
|
Filed
|
2006-05-30
|
Annual Report
|
Annual Report
|
Filed
|
2005-04-01
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-14
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-08
|
Annual Report
|
Annual Report
|
Filed
|
2002-04-11
|
Annual Report
|
Date of last update: 04 Feb 2025
Sources:
Mississippi Secretary of State