Name: | MFC-HWY 49, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 08 Mar 1994 (31 years ago) |
Business ID: | 605355 |
ZIP code: | 39501 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2501 13TH STREETGULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
LENWOOD S SAWYER JR | Agent | 2501 13TH STREET, P O DRAWER 490, GULFPORT, MS 39502 |
Name | Role | Address |
---|---|---|
LENWOOD S SAWYER JR | Director | P O DRAWER 490, GULFPORT, MS 20000 |
GEORGE SCHLOEGEL | Director | ONE HANCOCK PLAZA, GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
LENWOOD S SAWYER JR | President | P O DRAWER 490, GULFPORT, MS 20000 |
Name | Role | Address |
---|---|---|
GEORGE SCHLOEGEL | Secretary | ONE HANCOCK PLAZA, GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
GEORGE SCHLOEGEL | Treasurer | ONE HANCOCK PLAZA, GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
GEORGE SCHLOEGEL | Vice President | ONE HANCOCK PLAZA, GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
ALFRED R KOENENN | Incorporator | 1720 23RD AVENUE, GULFPORT, MS 39501 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-05-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-02-02 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2004-05-04 | Annual Report |
Annual Report | Filed | 2003-08-21 | Annual Report |
Amendment Form | Filed | 2003-06-16 | Amendment |
Amendment Form | Filed | 2002-11-20 | Amendment |
Annual Report | Filed | 2002-11-01 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-10-09 | Annual Report |
Annual Report | Filed | 2000-03-17 | Annual Report |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State