Name: | CONVA-REST OF LEAKESVILLE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 21 Jun 1991 (34 years ago) |
Business ID: | 581080 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 100 W PINE STHATTIESBURG, MS |
Name | Role | Address |
---|---|---|
MICHAEL E MCELROY SR | Agent | 100 W PINE ST, HATTIESBURG, MS 39401 |
Name | Role | Address |
---|---|---|
MICHAEL E MCELROY SR | Director | 100 W PINE ST, HATTIESBURG, MS 39401 |
JANET F MCELROY | Director | 100 W PINE ST, HATTIESBURG, MS 39401 |
STEPHEN A WORREL | Director | 100 W PINE ST, HATTIESBURG, MS 39401 |
Name | Role | Address |
---|---|---|
MICHAEL E MCELROY SR | President | 100 W PINE ST, HATTIESBURG, MS 39401 |
Name | Role | Address |
---|---|---|
JANET F MCELROY | Vice President | 100 W PINE ST, HATTIESBURG, MS 39401 |
Name | Role | Address |
---|---|---|
STEPHEN A WORREL | Secretary | 100 W PINE ST, HATTIESBURG, MS 39401 |
Name | Role | Address |
---|---|---|
STEPHEN A WORREL | Treasurer | 100 W PINE ST, HATTIESBURG, MS 39401 |
Name | Role | Address |
---|---|---|
MICHAEL E MCELROY SR | Incorporator | 100 W PINE ST, HATTIESBURG, MS 39401 |
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 | 2005-04-13 | Annual Report |
Annual Report | Filed | 2004-06-01 | Annual Report |
Annual Report | Filed | 2003-07-15 | Annual Report |
Annual Report | Filed | 2002-06-11 | Annual Report |
Annual Report | Filed | 2001-10-27 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-04-07 | Annual Report |
Annual Report | Filed | 1999-03-05 | Annual Report |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State