Search icon

GRAND CASINOS BILOXI THEATER, INC.

Branch

Company Details

Name: GRAND CASINOS BILOXI THEATER, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 28 Sep 1994 (30 years ago)
Branch of: GRAND CASINOS BILOXI THEATER, INC., MINNESOTA (Company Number 0ac55007-a8d4-e011-a886-001ec94ffe7f)
Business ID: 611166
ZIP code: 39502
County: Harrison
State of Incorporation: MINNESOTA
Principal Office Address: 11975 SSENWAY ROADGULFPORT, MS 39502

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232

Secretary

Name Role Address
BERNARD E DELURY JR Secretary PARK PLACE & BOARDWALK, ATLANTIC _CITY, NJ 8401
TIMOTHY J COPE Secretary 130 CHESHIRE LANE, MINNETONKA, MN 55305

Director

Name Role Address
TIMOTHY J COPE Director No data
LYLE BORMAN Director 13705 FIRST AVE N, PLYMOUTH, MN 55441-5451
THOMAS J BROSIG Director 11975 SOAWAY ROAD, GULFPORT, MS 39502
SCOTT A LAPORTA Director 39*30 HOWARD HUGHS PARKWAY, LASD VEGAS, NV 89109
LYLE BERMAN Director 130 CHESHIRE LANE, 900 2ND AVE SOUTH, MINNETONKA, MN 55305

Chairman

Name Role
TIMOTHY J COPE Chairman
LYLE BERMAN Chairman

Treasurer

Name Role Address
TIMOTHY J COPE Treasurer 130 CHESHIRE LANE, MINNETONKA, MN 55305
SCOTT A LAPORTA Treasurer 39*30 HOWARD HUGHS PARKWAY, LASD VEGAS, NV 89109

President

Name Role Address
THOMAS J BROSIG President 11975 SOAWAY ROAD, GULFPORT, MS 39502

Vice President

Name Role Address
SCOTT A LAPORTA Vice President 39*30 HOWARD HUGHS PARKWAY, LASD VEGAS, NV 89109

Filings

Type Status Filed Date Description
Merger Filed 1999-10-27 Merger
Annual Report Filed 1999-04-16 Annual Report
Annual Report Filed 1998-04-15 Annual Report
Amendment Form Filed 1997-09-29 Amendment
Annual Report Filed 1997-03-07 Annual Report
Reinstatement Filed 1996-12-19 Reinstatement
Annual Report Filed 1996-12-19 Annual Report
Correction Amendment Form Filed 1996-12-19 Correction
Revocation Filed 1996-12-04 Revocation
Notice to Dissolve/Revoke Filed 1996-08-30 Notice to Dissolve/Revoke

Date of last update: 23 Dec 2024

Sources: Mississippi Secretary of State