Name: | EMERGYSTAT, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 18 Mar 1991 (34 years ago) |
Business ID: | 579035 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 126 EMERGYSTAT LOOP, P O BOX 1497VERNON, AL 35592 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EMERGYSTAT, INC., FLORIDA | F01000002048 | FLORIDA |
Name | Role | Address |
---|---|---|
Clanton Dubose | Vice President | PO Box 1497, Vernon, AL 35592 |
Name | Role | Address |
---|---|---|
Larry N. Lunan | Director | PO Box 1497, Vernon, MS 35592 |
Roger Warren | Director | 17310 Redhill Ave Suite 290, Irvine, CA 92614 |
Clint Hubbard | Director | 10 Rivera, Cote De Casa, CA 92679 |
Name | Role | Address |
---|---|---|
Larry N. Lunan | President | PO Box 1497, Vernon, MS 35592 |
Name | Role | Address |
---|---|---|
T. Alan Walls | Treasurer | 3520 Overbrook Rd., Kingsport, TN 37664 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2009-12-22 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2009-09-25 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2008-09-19 | Notice to Dissolve/Revoke |
Agent Resignation | Filed | 2008-08-21 | Agent Resignation |
Annual Report | Filed | 2007-10-30 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2007-10-16 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2006-08-31 | Amendment |
Annual Report | Filed | 2006-03-24 | Annual Report |
Annual Report | Filed | 2005-06-22 | Annual Report |
Reinstatement | Filed | 2004-11-23 | Reinstatement |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State