-
Home Page
›
-
Counties
›
-
Hancock
›
-
39520
›
-
GENESIS SYSTEMS, INC.
Company Details
Name: |
GENESIS SYSTEMS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
11 Jun 1992 (33 years ago)
|
Business ID: |
588873 |
ZIP code: |
39520
|
County: |
Hancock |
State of Incorporation: |
NEVADA |
Principal Office Address: |
295 HWY 90 #10BAY ST LOUIS, MS 39520 |
Agent
Name |
Role |
Address |
LONNIE R JACOBS
|
Agent
|
295 HWY 90 #10, BAY ST LOUIS, MS 39520
|
Director
Name |
Role |
Address |
LONNIE R JACOBS
|
Director
|
295 HWY 90 SUITE 10, BAY ST LOUIS, MS 39520
|
CHARM BEVILACQUA
|
Director
|
No data
|
ELIZABETH JACOBS
|
Director
|
No data
|
WALTER TODD
|
Director
|
295 HWY 90 #13, , MS
|
ELDIN D LOUGEE III
|
Director
|
No data
|
President
Name |
Role |
Address |
LONNIE R JACOBS
|
President
|
295 HWY 90 SUITE 10, BAY ST LOUIS, MS 39520
|
WALTER TODD
|
President
|
295 HWY 90 #13, , MS
|
Treasurer
Name |
Role |
CHARM BEVILACQUA
|
Treasurer
|
Secretary
Name |
Role |
ELIZABETH JACOBS
|
Secretary
|
Vice President
Name |
Role |
ELIZABETH JACOBS
|
Vice President
|
Filings
Type |
Status |
Filed Date |
Description |
Revocation
|
Filed
|
1996-12-04
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-30
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-29
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1995-05-22
|
Annual Report
|
Annual Report
|
Filed
|
1994-03-31
|
Annual Report
|
Amendment Form
|
Filed
|
1994-02-24
|
Amendment
|
Annual Report
|
Filed
|
1993-05-04
|
Annual Report
|
Name Reservation Form
|
Filed
|
1992-06-11
|
Name Reservation
|
Date of last update: 05 Feb 2025
Sources:
Mississippi Secretary of State