-
Home Page
›
-
Counties
›
-
Jackson
›
-
39567
›
-
ROY C. WILLIAMS, P.A.
Company Details
Name: |
ROY C. WILLIAMS, P.A. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
17 Oct 1988 (36 years ago)
|
Business ID: |
587556 |
ZIP code: |
39567
|
County: |
Jackson |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
705 CONVENT ST, P O BOX 1226PASCAGOULA, MS 39567 |
Director
Name |
Role |
Address |
ROY C WILLIAMS
|
Director
|
718 DELMAS AVENUE, P O BOX 1407, PASCAGOULA, MS 39568
|
President
Name |
Role |
Address |
ROY C WILLIAMS
|
President
|
718 DELMAS AVENUE, P O BOX 1407, PASCAGOULA, MS 39568
|
Secretary
Name |
Role |
Address |
MICHAEL J MCELHANEY JR
|
Secretary
|
805 HARBOR LANE, PASCAGOULA, MS 39567
|
Incorporator
Name |
Role |
Address |
MICHAEL J MCELHANEY JR
|
Incorporator
|
805 HARBOR LANE, PASCAGOULA, MS 39567
|
ROY C WILLIAMS
|
Incorporator
|
718 DELMAS AVENUE, P O BOX 1407, PASCAGOULA, MS 39568
|
Agent
Name |
Role |
Address |
ROY C WILLIAMS
|
Agent
|
718 DELMAS AVENUE, P O BOX 1407, PASCAGOULA, MS 39568
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1993-10-08
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1993-07-19
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1992-11-09
|
Amendment
|
Annual Report
|
Filed
|
1992-10-01
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1992-08-25
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1992-04-09
|
Amendment
|
Annual Report
|
Filed
|
1992-04-08
|
Annual Report
|
Reinstatement
|
Filed
|
1992-04-08
|
Reinstatement
|
Amendment Form
|
Filed
|
1992-04-08
|
Amendment
|
Admin Dissolution
|
Filed
|
1991-03-05
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1990-11-07
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1989-02-10
|
Annual Report
|
Name Reservation Form
|
Filed
|
1988-10-17
|
Name Reservation
|
Date of last update: 22 Dec 2024
Sources:
Mississippi Secretary of State