Search icon

GERRY LANE AUTO CO. - GULFPORT, INC.

Company Details

Name: GERRY LANE AUTO CO. - GULFPORT, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 13 Jan 1993 (32 years ago)
Business ID: 594029
ZIP code: 39501
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 2610 25TH AVEGULFPORT, MS 39501

Agent

Name Role Address
HENRY F LAIRD JR Agent 1201-25TH AVENUE 2ND FLR, P O BOX 160, GULFPORT, MS 39502

Director

Name Role Address
TERRY L BELL Director 4755 CONVENTION ST, BATON ROUGE, LA 70806
ERIC R LANE Director 6505 FLORIDA BLVD, BATON ROUGE, LA 70806
TERRRY L BELL Director 4755 CONVENTION ST, BATON ROUGE, LA 70806
KENNETH MCCORMICK Director 4755 CONVENTION ST, BATON ROUGE, LA 70806
JOHN E BROWN Director 2610 25TH AVENUE, GULFPORT, MS 39501
GERALD R LANE Director 6505 FLORIDA BLVD, BATON ROUGE, LA 70806

Treasurer

Name Role Address
TERRY L BELL Treasurer 4755 CONVENTION ST, BATON ROUGE, LA 70806

Secretary

Name Role Address
TERRRY L BELL Secretary 4755 CONVENTION ST, BATON ROUGE, LA 70806
JOHN E BROWN Secretary 2610 25TH AVENUE, GULFPORT, MS 39501

Vice President

Name Role Address
KENNETH MCCORMICK Vice President 4755 CONVENTION ST, BATON ROUGE, LA 70806
ERIC R LANE Vice President 6505 FLORIDA BLVD, BATON ROUGE, LA 70806

Incorporator

Name Role Address
LEE N PERRY Incorporator 2409 14TH ST, GULFPORT, MS 39501
TIMOTHY L MURR Incorporator 2409 14TH ST, GULFPORT, MS 39501

President

Name Role Address
GERALD R LANE President 6505 FLORIDA BLVD, BATON ROUGE, LA 70806

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2001-03-09 Admin Dissolution
Notice to Dissolve/Revoke Filed 2000-12-02 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 2000-11-30 Notice to Dissolve/Revoke
Annual Report Filed 1999-06-28 Annual Report
Annual Report Filed 1998-02-04 Annual Report
Annual Report Filed 1997-02-17 Annual Report
Annual Report Filed 1996-03-20 Annual Report
Annual Report Filed 1995-04-05 Annual Report
Amendment Form Filed 1994-06-17 Amendment
Annual Report Filed 1994-05-04 Annual Report

Date of last update: 15 Mar 2025

Sources: Mississippi Secretary of State