Search icon

Slippery Sam's, Inc.

Company Details

Name: Slippery Sam's, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 31 May 1991 (34 years ago)
Business ID: 580658
ZIP code: 39531
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 12506Lorraine RdBiloxi, MS 39531

Agent

Name Role Address
MARSHALL J WILLIAMS Agent 12506 LORRAINE ROAD, BILOXI, MS 39532

Treasurer

Name Role Address
CYNTHIA W HOOD Treasurer No data
CYNTHIA HOOD Treasurer 12144 SHORECREST RD, BILOXI, MS 39532-8132
CYNTHIA N HOOD Treasurer 12144 SHORECREST ROAD, BILOXI, MS 39532-3132

Director

Name Role Address
DAVID EDDINS Director 220 THOMPSON BLVD, CHICKASAW, AL 36611
MARSHALL J WILLIAMS Director 12506 LORRAINE ROAD, BILOXI, MS 39532
CYNTHIA HOOD Director 12144 SHORECREST RD, BILOXI, MS 39532-8132
CYNTHIA N HOOD Director 12144 SHORECREST ROAD, BILOXI, MS 39532-3132
WILLIAM T FIRTH Director 13208 OLD WOOLMARKET RD, BILOXI, MS 39532
SANDRA J WILLIAMS Director 12506 LORRAINE ROAD, BILOXI, MS 39532
THOMAS FIRTH Director No data

President

Name Role Address
MARSHALL J WILLIAMS President 12506 LORRAINE ROAD, BILOXI, MS 39532

Secretary

Name Role Address
CYNTHIA HOOD Secretary 12144 SHORECREST RD, BILOXI, MS 39532-8132

Vice President

Name Role Address
SANDRA J WILLIAMS Vice President 12506 LORRAINE ROAD, BILOXI, MS 39532

Incorporator

Name Role Address
MARSHALL J WILLIAMS Incorporator 12506 LORRAINE ROAD, BILOXI, MS 39532
SANDRA J WILLIAMS Incorporator 12506 LORRAINE ROAD, BILOXI, MS 39532

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2007-01-17 Admin Dissolution
Notice to Dissolve/Revoke Filed 2006-10-19 Notice to Dissolve/Revoke
Annual Report Filed 2005-04-04 Annual Report
Annual Report Filed 2004-05-18 Annual Report
Annual Report Filed 2003-11-18 Annual Report
Notice to Dissolve/Revoke Filed 2003-10-22 Notice to Dissolve/Revoke
Annual Report Filed 2002-03-29 Annual Report
Annual Report Filed 2001-10-26 Annual Report
Notice to Dissolve/Revoke Filed 2001-10-16 Notice to Dissolve/Revoke
Annual Report Filed 2000-04-28 Annual Report

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400256 Other Personal Injury 1994-05-26 motion before trial
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 600
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 1994-05-26
Termination Date 1995-08-11
Section 1332

Parties

Name MILLER
Role Plaintiff
Name Slippery Sam's, Inc.
Role Defendant

Date of last update: 14 Mar 2025

Sources: Mississippi Secretary of State