Search icon

GULF STATES LEASING, INC.

Company Details

Name: GULF STATES LEASING, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 10 Mar 1993 (32 years ago)
Business ID: 595600
ZIP code: 39648
County: Pike
State of Incorporation: MISSISSIPPI
Principal Office Address: 212 25TH STMCCOMB, MS 39648

Agent

Name Role Address
MARK L HOLLINGSWORTH Agent 2102 SMITHDALE RD, PO BOX 1243, MCCOMB, MS 39648

Director

Name Role Address
MARK L HOLLINGSWORTH Director PO BOX 1906, MCCOMB, MS 39648-648
DAVID HENDERSON Director PO BOX 1906, MCCOMB, MS 39648-688
JACK BRABHAM Director 215 W WOODSTONE CT, BATON ROUGE, LA 70808
MARK HOLLINGSWORTH Director 2102 SMITHDALE RD PO BOX 1906, MCCOMB, MS 39648

Vice President

Name Role Address
MARK L HOLLINGSWORTH Vice President PO BOX 1906, MCCOMB, MS 39648-648

Secretary

Name Role Address
DAVID HENDERSON Secretary PO BOX 1906, MCCOMB, MS 39648-688

Treasurer

Name Role Address
DAVID HENDERSON Treasurer PO BOX 1906, MCCOMB, MS 39648-688

President

Name Role Address
MARK HOLLINGSWORTH President 2102 SMITHDALE RD PO BOX 1906, MCCOMB, MS 39648

Incorporator

Name Role Address
JACK BRABHAM Incorporator 215 W WOODSTONE CT, BATON ROUGE, LA 70808
MARK HOLLINGSWORTH Incorporator 2102 SMITHDALE RD PO BOX 1906, MCCOMB, MS 39648

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1999-11-15 Admin Dissolution
Notice to Dissolve/Revoke Filed 1999-07-19 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1999-07-14 Notice to Dissolve/Revoke
Annual Report Filed 1998-03-09 Annual Report
Amendment Form Filed 1997-03-25 Amendment
Annual Report Filed 1997-03-20 Annual Report
Annual Report Filed 1996-03-07 Annual Report
Amendment Form Filed 1995-06-10 Amendment
Annual Report Filed 1995-04-06 Annual Report
Annual Report Filed 1994-05-12 Annual Report

Date of last update: 22 Dec 2024

Sources: Mississippi Secretary of State