-
Home Page
›
-
Counties
›
-
Harrison
›
-
39503
›
-
WEATHERLY IV, INC.
Company Details
Name: |
WEATHERLY IV, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
23 Jun 1955 (70 years ago)
|
Business ID: |
614702 |
ZIP code: |
39503
|
County: |
Harrison |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
9024 Grey MouteGulfport, MS 39503 |
Agent
Name |
Role |
Address |
Weatherly, Gayle
|
Agent
|
802 E Beach Blvd, Gulfport, MS 39501
|
Director
Name |
Role |
Address |
LEE W KAIGLER
|
Director
|
802 EAST BEACH, , MS 39501
|
GAYLE WEATHERLY
|
Director
|
9024 Grey Moute, Gulfport, MS 39503
|
MARY L WALLER
|
Director
|
No data
|
Secretary
Name |
Role |
Address |
GAYLE WEATHERLY
|
Secretary
|
9024 Grey Moute, Gulfport, MS 39503
|
President
Name |
Role |
MARY L WALLER
|
President
|
Incorporator
Name |
Role |
Address |
S WATSON WEATHERLY
|
Incorporator
|
1010 PASS ROAD, GULFPORT, MS 39501
|
WILLIAM W WEATHERLY
|
Incorporator
|
140 SOUTHERN CIRCLE, GULFPORT, MS 10000
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2010-12-06
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2010-09-12
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2009-05-13
|
Annual Report
|
Annual Report
|
Filed
|
2008-06-17
|
Annual Report
|
Annual Report
|
Filed
|
2007-06-26
|
Annual Report
|
Annual Report
|
Filed
|
2006-08-25
|
Annual Report
|
Annual Report
|
Filed
|
2005-04-15
|
Annual Report
|
Amendment Form
|
Filed
|
2004-05-19
|
Amendment
|
Annual Report
|
Filed
|
2004-05-17
|
Annual Report
|
Annual Report
|
Filed
|
2003-09-05
|
Annual Report
|
Annual Report
|
Filed
|
2002-04-01
|
Annual Report
|
Annual Report
|
Filed
|
2001-12-14
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-03-29
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-02
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-09
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-07
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-03
|
Annual Report
|
Annual Report
|
Filed
|
1995-07-25
|
Annual Report
|
Reinstatement
|
Filed
|
1995-01-30
|
Reinstatement
|
Date of last update: 23 Dec 2024
Sources:
Mississippi Secretary of State