Name: | VICKSBURG APARTMENTS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 03 Dec 1993 (31 years ago) |
Business ID: | 602603 |
ZIP code: | 39183 |
County: | Warren |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 801 Clay St.Vicksburg, MS 39183 |
Name | Role | Address |
---|---|---|
Whitney, Clifford C., III | Agent | 1110 Jackson Street;P.O. Box 1237, Vicksburg, MS 39181-1237 |
Name | Role | Address |
---|---|---|
John B Coats | Director | 50 Chamale Cove, Slidell, LA 70460 |
Name | Role | Address |
---|---|---|
John B Coats | Secretary | 50 Chamale Cove, Slidell, LA 70460 |
Name | Role | Address |
---|---|---|
John B Coats | Treasurer | 50 Chamale Cove, Slidell, LA 70460 |
Name | Role | Address |
---|---|---|
George P Mayer | President | 154 Pawnee St 1003, Waleska, GA 30183 |
Name | Role | Address |
---|---|---|
William L Shappley Jr | Incorporator | 1301 Washington St, 8th Floor, Vicksburg, MS 39180 |
Jeannie Haley | Incorporator | 1301 Washington St, 8th Floor, Vicksburg, MS 39180 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2012-12-07 | Admin Dissolution |
Annual Report | Filed | 2012-10-08 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2012-09-21 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2011-03-31 | Annual Report |
Annual Report | Filed | 2010-04-06 | Annual Report |
Annual Report | Filed | 2009-03-20 | Annual Report |
Annual Report | Filed | 2008-03-17 | Annual Report |
Annual Report | Filed | 2007-05-29 | Annual Report |
Amendment Form | Filed | 2006-07-31 | Amendment |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State