Name: | COASTAL FUNERAL HOME, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 13 Oct 1993 (31 years ago) |
Business ID: | 601359 |
ZIP code: | 39567 |
County: | Jackson |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 3616 HOSPITAL RDPASCAGOULA, MS 39567 |
Name | Role | Address |
---|---|---|
FRANK LEACH | Agent | 906 WASHINGTON AVENUE, OCEAN SPRINGS, MS 39564 |
Name | Role | Address |
---|---|---|
JOHN W DAVIS SR | Director | C/O 3616 HOSPITAL RD, PASCAGOULA, MS 39567 |
ALFRED E MCNAIR JR | Director | 3616 HOSPITAL ROAD, PASCAGOULA, MS 39567 |
ALFRED E NCNAIR | Director | No data |
Name | Role | Address |
---|---|---|
JOHN W DAVIS SR | President | C/O 3616 HOSPITAL RD, PASCAGOULA, MS 39567 |
Name | Role | Address |
---|---|---|
ALFRED E MCNAIR JR | Secretary | 3616 HOSPITAL ROAD, PASCAGOULA, MS 39567 |
Name | Role |
---|---|
ALFRED E NCNAIR | Treasurer |
Name | Role | Address |
---|---|---|
ALFRED E MCNAIR JR | Incorporator | 3616 HOSPITAL ROAD, PASCAGOULA, MS 39567 |
REUBEN P MORRIS | Incorporator | 1203 LIVE OAK, PASCAGOULA, MS 39567 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1999-11-15 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-04-01 | Annual Report |
Annual Report | Filed | 1997-03-17 | Annual Report |
Annual Report | Filed | 1996-04-16 | Annual Report |
Annual Report | Filed | 1995-05-19 | Annual Report |
Annual Report | Filed | 1994-05-04 | Annual Report |
Name Reservation Form | Filed | 1993-10-13 | Name Reservation |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State