-
Home Page
›
-
Counties
›
-
Jackson
›
-
39568
›
-
JOMARIS, INC.
Company Details
Name: |
JOMARIS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
20 Dec 1984 (41 years ago)
|
Business ID: |
574171 |
ZIP code: |
39568
|
County: |
Jackson |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
312 HANCOCK BANK BLDG/3207 MAGNOLIA ST, P O BOX 628PASCAGOULA, MS 39568-628 |
Secretary
Name |
Role |
ANN GODETTE
|
Secretary
|
GREGORY POWELL
|
Secretary
|
Treasurer
Name |
Role |
ANN GODETTE
|
Treasurer
|
GREGORY POWELL
|
Treasurer
|
CHARLES BOON
|
Treasurer
|
Vice President
Name |
Role |
MARY FORD
|
Vice President
|
Director
Name |
Role |
J D CULPEPPER
|
Director
|
L A RENEHAN
|
Director
|
GREGORY POWELL
|
Director
|
President
Name |
Role |
GREGORY POWELL
|
President
|
Agent
Name |
Role |
Address |
MARY ELIZABETH FORD
|
Agent
|
312 HANCOCK BANK BLDG/3207 MAGNOLIA ST, P O BOX 628, PASCAGOULA, MS 39568-628
|
Filings
Type |
Status |
Filed Date |
Description |
Revocation
|
Filed
|
1996-12-04
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-30
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-29
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1995-07-07
|
Annual Report
|
Undetermined Event
|
Filed
|
1995-01-02
|
Undetermined Event
|
Amendment Form
|
Filed
|
1995-01-02
|
Amendment
|
Annual Report
|
Filed
|
1995-01-02
|
Annual Report
|
Revocation
|
Filed
|
1994-10-14
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
1994-06-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1993-09-22
|
Annual Report
|
This company hasn't received any reviews.
Date of last update: 16 Jun 2025
Sources:
Company Profile on Mississippi Secretary of State Website