Name: | STEWART-SNEED-HEWES OF HATTIESBURG, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 28 Dec 1989 (35 years ago) |
Business ID: | 578319 |
ZIP code: | 39501 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1317 TWENTY SECOND AVEGULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
JOHN C THOMPSON | Agent | 1317 TWENTY SECOND AVENUE, P O BOX 250, GULFPORT, MS 39502 |
Name | Role |
---|---|
CHARLES W BAUMEISTER | Director |
JOHN B SNEED | Director |
Name | Role |
---|---|
CHARLES W BAUMEISTER | President |
Name | Role |
---|---|
JOHN B SNEED | Secretary |
Name | Role |
---|---|
JOHN B SNEED | Treasurer |
Name | Role |
---|---|
JOHN B SNEED | Vice President |
Name | Role | Address |
---|---|---|
JOHN C THOMPSON | Incorporator | 1317 TWENTY SECOND AVENUE, P O BOX 250, GULFPORT, MS 39502 |
Name | Role | Address |
---|---|---|
JOHN C THOMPSON | Chairman | 1317 TWENTY SECOND AVENUE, P O BOX 250, GULFPORT, MS 39502 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 1992-05-29 | Merger |
Amendment Form | Filed | 1992-04-23 | Amendment |
Annual Report | Filed | 1992-04-23 | Annual Report |
Reinstatement | Filed | 1992-04-23 | Reinstatement |
Admin Dissolution | Filed | 1991-12-11 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-02-12 | Annual Report |
Amendment Form | Filed | 1991-02-12 | Amendment |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1990-01-31 | Amendment |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State