Name: | SCATBACK, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 02 Sep 1987 (38 years ago) |
Business ID: | 612356 |
ZIP code: | 39501 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2515 18TH AVEGULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
GEORGE F FONDREN JR | Agent | 500 W MADISON ST, CLINTON, MS 39056 |
Name | Role | Address |
---|---|---|
PRINCE F REYNOLDS | Director | 772 MAMALU PLACE, BAY SAINT LOUIS, MS 39520 |
DAN REYNOLDS | Director | 2700 HEWES AVENUE, GULFPORT, MS 39501 |
BERNICE REYNOLDS | Director | 230 OLD FANNIN ROAD #41 BRANDO, P O DRAWER 450, CLINTON, MS 39056 |
GEORGE F FONDREN JR | Director | 2515 18TH AVE, GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
BERNICE REYNOLDS | President | 230 OLD FANNIN ROAD #41 BRANDO, P O DRAWER 450, CLINTON, MS 39056 |
GEORGE F FONDREN JR | President | 2515 18TH AVE, GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
JESS H DICKINSON | Incorporator | 1310-25TH AVENUE, P O BOX 130, GULFPORT, MS 39501 |
M CHANNING POWELL | Incorporator | 1310 25TH AVENUE, P O BOX 130, GULFPORT, MS 39520 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2002-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2002-08-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-12-14 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-04-14 | Annual Report |
Annual Report | Filed | 1999-03-05 | Annual Report |
Annual Report | Filed | 1998-02-19 | Annual Report |
Annual Report | Filed | 1997-02-05 | Annual Report |
Annual Report | Filed | 1996-02-27 | Annual Report |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State