Name: | SOUTHERN SANITATION, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 08 Dec 1993 (31 years ago) |
Business ID: | 602703 |
ZIP code: | 39452 |
County: | George |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 155 HOLLYWOOD DRLUCEDALE, MS 39452 |
Name | Role | Address |
---|---|---|
GLEN F LAWRENCE | Agent | 6 BANDYWOOD CT, GULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
GLEN F LAWRENCE | Director | 6 BANDYWOOD CT, GULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
GLEN F LAWRENCE | President | 6 BANDYWOOD CT, GULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
GLEN F LAWRENCE | Secretary | 6 BANDYWOOD CT, GULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
GLEN F LAWRENCE | Treasurer | 6 BANDYWOOD CT, GULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
GLEN F LAWRENCE | Incorporator | 6 BANDYWOOD CT, GULFPORT, MS 39503 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-12-28 | Admin Dissolution |
Annual Report | Filed | 2001-12-13 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-03-24 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1999-09-08 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-04-14 | Annual Report |
Annual Report | Filed | 1998-02-23 | Annual Report |
Annual Report | Filed | 1997-03-13 | Annual Report |
Annual Report | Filed | 1996-02-21 | Annual Report |
Annual Report | Filed | 1995-10-09 | Annual Report |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State