Name: | D'IBERVILLE MEMORIAL PARK, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 06 Aug 1982 (42 years ago) |
Business ID: | 558495 |
ZIP code: | 39532 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 11041 GORENFLO RDD'IBERVILLE, MS 39532 |
Name | Role | Address |
---|---|---|
LINDA L DAVIS | Agent | 11041 GORENFLO ROAD, BILOXI, MS 39532 |
Name | Role |
---|---|
LINDA DAVIS | Director |
PAUL DAVIS | Director |
FRANK BROUSSARD JR | Director |
Name | Role |
---|---|
LINDA DAVIS | President |
Name | Role |
---|---|
PAUL DAVIS | Secretary |
Name | Role |
---|---|
PAUL DAVIS | Treasurer |
Name | Role | Address |
---|---|---|
CLAUDE B BRYANT | Incorporator | RR 1 BOX 161, THOMASVILLE, AL |
JERRY H STRICKLAND | Incorporator | OLD HWY 5 S, P O BOX 366, THOMASVILLE, AL |
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 |
Annual Report | Filed | 1994-03-10 | Annual Report |
Annual Report | Filed | 1993-09-03 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1992-03-26 | Amendment |
Annual Report | Filed | 1992-03-26 | Annual Report |
Annual Report | Filed | 1991-09-05 | Annual Report |
Amendment Form | Filed | 1990-12-27 | Amendment |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State