Name: | BAYOU CADDY VESSELS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 18 Jan 1993 (32 years ago) |
Business ID: | 594154 |
ZIP code: | 39558 |
County: | Hancock |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 44LAKESHORE, MS 39558 |
Name | Role | Address |
---|---|---|
MICHAEL D CURE | Agent | 105 SHIPYARD ROAD, LAKESHORE, MS 39558 |
Name | Role |
---|---|
JOSEPH R CURE | Vice President |
Name | Role | Address |
---|---|---|
SUSAN C GOLLOTT | Secretary | 904 S BEACH BLVD, WAVELAND, MS 39576 |
Name | Role | Address |
---|---|---|
SUSAN C GOLLOTT | Treasurer | 904 S BEACH BLVD, WAVELAND, MS 39576 |
Name | Role | Address |
---|---|---|
MICHAEL D CURE | President | 106 YARBOROUGH PLACE, PO BOX 44, WAVELAND, MS 39576 |
Name | Role | Address |
---|---|---|
MICHAEL D CURE | Incorporator | 106 YARBOROUGH PLACE, PO BOX 44, WAVELAND, MS 39576 |
SUSAN C GOLLOTT | Incorporator | 904 S BEACH BLVD, WAVELAND, MS 39576 |
Name | Role | Address |
---|---|---|
MICHAEL D CURE | Director | 106 YARBOROUGH PLACE, PO BOX 44, WAVELAND, MS 39576 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2003-12-30 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-06-05 | Annual Report |
Annual Report | Filed | 2001-12-13 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-11-16 | Annual Report |
Annual Report | Filed | 1999-02-16 | Annual Report |
Annual Report | Filed | 1998-01-19 | Annual Report |
Annual Report | Filed | 1997-09-08 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State