-
Home Page
›
-
Counties
›
-
Hancock
›
-
39520
›
-
ST. PETER PROJECTS, INC.
Company Details
Name: |
ST. PETER PROJECTS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
22 Feb 1991 (34 years ago)
|
Business ID: |
578510 |
ZIP code: |
39520
|
County: |
Hancock |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
724 Dunbar AveBay Saint Louis, MS 39520 |
Agent
Name |
Role |
Address |
GERALD W RIGBY
|
Agent
|
295 HWY 90 #14, BAY ST LOUIS, MS 39520
|
Director
Name |
Role |
Address |
Kenneth T Henry
|
Director
|
109 Laurel Av, Fairhope, AL 36532
|
Toni Henry
|
Director
|
724 Dunbar Ave, Bay Saint Louis, MS 39520
|
Jerry Rigby Cpa
|
Director
|
724 Dunbar Ave, Bay Saint Louis, MS 39520
|
President
Name |
Role |
Address |
Kenneth T Henry
|
President
|
109 Laurel Av, Fairhope, AL 36532
|
Incorporator
Name |
Role |
Address |
Gilda S Launey
|
Incorporator
|
205 St George Apt B, Bay St Louis, MS 39520
|
John A Scafide Jr
|
Incorporator
|
153 Main St, P O Box 70, Bay St Louis, MS 39520
|
Secretary
Name |
Role |
Address |
Jerry Rigby Cpa
|
Secretary
|
724 Dunbar Ave, Bay Saint Louis, MS 39520
|
Vice President
Name |
Role |
Address |
Toni Henry
|
Vice President
|
724 Dunbar Ave, Bay Saint Louis, MS 39520
|
Filings
Type |
Status |
Filed Date |
Description |
Dissolution
|
Filed
|
2013-05-10
|
Dissolution
|
Annual Report
|
Filed
|
2013-03-21
|
Annual Report
|
Annual Report
|
Filed
|
2012-11-27
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2012-09-13
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2011-03-24
|
Annual Report
|
Annual Report
|
Filed
|
2010-03-24
|
Annual Report
|
Annual Report
|
Filed
|
2009-08-18
|
Annual Report
|
Annual Report
|
Filed
|
2008-07-30
|
Annual Report
|
Annual Report
|
Filed
|
2007-01-09
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2006-10-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2005-08-09
|
Annual Report
|
Annual Report
|
Filed
|
2004-08-04
|
Annual Report
|
Annual Report
|
Filed
|
2003-09-03
|
Annual Report
|
Amendment Form
|
Filed
|
2003-04-11
|
Amendment
|
Reinstatement
|
Filed
|
2002-09-23
|
Reinstatement
|
Amendment Form
|
Filed
|
2002-09-23
|
Amendment
|
Admin Dissolution
|
Filed
|
2001-12-28
|
Admin Dissolution
|
Annual Report
|
Filed
|
2001-12-12
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-04-24
|
Annual Report
|
Date of last update: 22 Dec 2024
Sources:
Mississippi Secretary of State