Company Details
Name: |
GENETICS AMERICA, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
07 Apr 1995 (30 years ago)
|
Business ID: |
616864 |
State of Incorporation: |
MISSISSIPPI |
Agent
Name |
Role |
Address |
WESLEY C BURKHARDT JR
|
Agent
|
910 WASHINGTON AVE, OCEAN SPRINGS, MS 39564
|
Director
Name |
Role |
WESLEY C BURKHARDT JR
|
Director
|
MICHAEL CALDWELL
|
Director
|
LYNN HOYT
|
Director
|
EILEEN BURKHARDT
|
Director
|
President
Name |
Role |
WESLEY C BURKHARDT JR
|
President
|
Vice President
Name |
Role |
MICHAEL CALDWELL
|
Vice President
|
Secretary
Name |
Role |
LYNN HOYT
|
Secretary
|
Treasurer
Name |
Role |
EILEEN BURKHARDT
|
Treasurer
|
Incorporator
Name |
Role |
Address |
WESLEY C BURKHARDT JR
|
Incorporator
|
225 SARATOGA DR, OCEAN SPRINGS, MS 39564
|
EILEEN H BURKHARDT
|
Incorporator
|
225 SARATOGA DR, OCEAN SPRINGS, MS 39564
|
Filings
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
|
Annual Report
|
Filed
|
2001-06-13
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-27
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-16
|
Annual Report
|
Annual Report
|
Filed
|
1998-04-14
|
Annual Report
|
Annual Report
|
Filed
|
1997-09-17
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1997-08-11
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1997-08-10
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1996-04-09
|
Annual Report
|
See File
|
Filed
|
1995-05-31
|
See File
|
Name Reservation Form
|
Filed
|
1995-04-07
|
Name Reservation
|
Date of last update: 23 Apr 2025
Sources:
Mississippi Secretary of State