Name: | STEWART-SNEED-HEWES OF JACKSON COUNTY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 26 Feb 1979 (46 years ago) |
Business ID: | 578321 |
ZIP code: | 39567 |
County: | Jackson |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | PLAZA WEST BLDG #21, 535 DELMAS AVEPASCAGOULA, MS 39567 |
Name | Role | Address |
---|---|---|
JOHN C THOMPSON | Agent | 1317 22ND AVENUE, GULFPORT, MS 38501 |
Name | Role | Address |
---|---|---|
CHARLES F MCKINLEY | Director | No data |
JOHN C THOMPSON | Director | 1317 22ND AVENUE, GULFPORT, MS 38501 |
JOHN B SNEED | Director | No data |
H RICHARD HERMAN | Director | No data |
Name | Role | Address |
---|---|---|
JOHN C THOMPSON | President | 1317 22ND AVENUE, GULFPORT, MS 38501 |
Name | Role |
---|---|
JOHN B SNEED | Secretary |
Name | Role |
---|---|
JOHN B SNEED | Treasurer |
Name | Role |
---|---|
H RICHARD HERMAN | Vice President |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 1992-05-29 | Merger |
Annual Report | Filed | 1992-05-22 | Annual Report |
Amendment Form | Filed | 1992-05-22 | Amendment |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-05-01 | Annual Report |
Amendment Form | Filed | 1991-02-01 | Amendment |
Annual Report | Filed | 1990-03-12 | Annual Report |
Annual Report | Filed | 1989-12-07 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1989-10-26 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 1979-02-26 | Name Reservation |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State