-
Home Page
›
-
Counties
›
-
Jackson
›
-
39564
›
-
ROMAC, INC.
Company Details
Name: |
ROMAC, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
27 Jul 1992 (33 years ago)
|
Business ID: |
589960 |
ZIP code: |
39564
|
County: |
Jackson |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
8600 BLUEBERRY DROCEAN SPRINGS, MS 39564 |
Agent
Name |
Role |
Address |
BILL MCWHIRTER
|
Agent
|
8600 BLUEBERRY DRIVE, OCEAN SPRINGS, MS 39564
|
Incorporator
Name |
Role |
Address |
Rosemary C McWhirter
|
Incorporator
|
8600 Blueberry Drive, Ocean Springs, MS 39564
|
Bill McWhirter
|
Incorporator
|
8600 Blueberry Drive, Ocean Springs, MS 39564
|
Director
Name |
Role |
Address |
Bill McWhirter
|
Director
|
8600 Blueberry Drive, Ocean Springs, MS 39564
|
Rosemary C McWhirter
|
Director
|
8600 Blueberry Drive, Ocean Springs, MS 39564
|
William E McWhirter
|
Director
|
8600 Blueberry Drive, Ocean Springs, MS 39564
|
President
Name |
Role |
Address |
Bill McWhirter
|
President
|
8600 Blueberry Drive, Ocean Springs, MS 39564
|
William E McWhirter
|
President
|
8600 Blueberry Drive, Ocean Springs, MS 39564
|
Secretary
Name |
Role |
Address |
William E McWhirter
|
Secretary
|
8600 Blueberry Drive, Ocean Springs, MS 39564
|
Treasurer
Name |
Role |
Address |
William E McWhirter
|
Treasurer
|
8600 Blueberry Drive, Ocean Springs, MS 39564
|
Vice President
Name |
Role |
Address |
William E McWhirter
|
Vice President
|
8600 Blueberry Drive, Ocean Springs, MS 39564
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2014-12-20
|
Admin Dissolution: AR
|
Notice to Dissolve/Revoke
|
Filed
|
2014-10-13
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2013-08-08
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2013-07-01
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2012-04-16
|
Annual Report
|
Annual Report
|
Filed
|
2011-04-09
|
Annual Report
|
Problem Report
|
Filed
|
2010-04-22
|
Problem Report
|
Annual Report
|
Filed
|
2010-04-09
|
Annual Report
|
Annual Report
|
Filed
|
2009-04-01
|
Annual Report
|
Annual Report
|
Filed
|
2008-03-31
|
Annual Report
|
Annual Report
|
Filed
|
2007-04-30
|
Annual Report
|
Annual Report
|
Filed
|
2006-06-06
|
Annual Report
|
Annual Report
|
Filed
|
2005-02-18
|
Annual Report
|
Annual Report
|
Filed
|
2004-09-01
|
Annual Report
|
Annual Report
|
Filed
|
2003-06-27
|
Annual Report
|
Annual Report
|
Filed
|
2002-04-01
|
Annual Report
|
Annual Report
|
Filed
|
2001-10-09
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-21
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-01
|
Annual Report
|
Annual Report
|
Filed
|
1998-01-19
|
Annual Report
|
Date of last update: 22 Dec 2024
Sources:
Mississippi Secretary of State