Name: | HANCOCK PLUMBING SUPPLY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 16 Aug 1985 (40 years ago) |
Business ID: | 556529 |
ZIP code: | 39576 |
County: | Hancock |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 714 HWY 90WAVELAND, MS 39576-4121 |
Name | Role | Address |
---|---|---|
LUCIE GEX JR | Agent | 229 COLEMAN AVENUE, WAVELAND, MS 39576 |
Name | Role |
---|---|
ROBERT A LENOINE | Director |
KATHY L ALLEN | Director |
Name | Role |
---|---|
ROBERT A LENOINE | President |
Name | Role |
---|---|
KATHY L ALLEN | Secretary |
Name | Role |
---|---|
KATHY L ALLEN | Treasurer |
Name | Role |
---|---|
KATHY L ALLEN | Vice President |
Name | Role |
---|---|
LUCIEN M GEX JR | Incorporator |
ROBERT A LENOINE | Incorporator |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1995-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-03-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1994-05-24 | Annual Report |
Annual Report | Filed | 1993-05-04 | Annual Report |
Annual Report | Filed | 1992-10-20 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1991-08-05 | Amendment |
Annual Report | Filed | 1991-08-05 | Annual Report |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State