Name: | S.H.E. OF MANITOWOC, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 09 Nov 1989 (35 years ago) |
Business ID: | 567444 |
ZIP code: | 39520 |
County: | Hancock |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 725 DUNBAR AVEBAY ST LOUIS, MS 39520 |
Name | Role | Address |
---|---|---|
ROGER E JACOBSON | Director | 725 DUNBAR AVENUE, BAY ST LOUIS, MS 39520 |
MARGARET JACOBSON | Director | No data |
Name | Role | Address |
---|---|---|
ROGER E JACOBSON | President | 725 DUNBAR AVENUE, BAY ST LOUIS, MS 39520 |
Name | Role |
---|---|
MARGARET JACOBSON | Secretary |
Name | Role |
---|---|
MARGARET JACOBSON | Treasurer |
Name | Role | Address |
---|---|---|
DOUGLAS M WRIGHT | Incorporator | 110 SOUTH BROADWAY, TUPELO, MS 38801 |
Name | Role | Address |
---|---|---|
ROGER E JACOBSON | Agent | 110 SOUTH BROADWAY, TUPELO, MS 38801 725 DUNBAR AVENUE, BAY ST LOUIS, MS 39520 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1997-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1996-03-08 | Annual Report |
Annual Report | Filed | 1995-03-06 | Annual Report |
Annual Report | Filed | 1994-05-20 | Annual Report |
Annual Report | Filed | 1993-09-20 | Annual Report |
Amendment Form | Filed | 1993-09-02 | Amendment |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 1993-02-16 | Reinstatement |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State