-
Home Page
›
-
Counties
›
-
Hancock
›
-
39520
›
-
HUNTINGTON, INC.
Company Details
Name: |
HUNTINGTON, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
08 Feb 1996 (29 years ago)
|
Business ID: |
626731 |
ZIP code: |
39520
|
County: |
Hancock |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
4056 GREENLAND STREETBAY ST LOUIS, MS 39520 |
Agent
Name |
Role |
Address |
DENNIS STIEFFEL
|
Agent
|
13061 HWY 67 SUITE B, BILOXI, MS 39532
|
Secretary
Name |
Role |
Address |
CHERYL SEAY
|
Secretary
|
4056 GREENLAND STREET, BAY ST LOUIS, MS 39520
|
Vice President
Name |
Role |
Address |
CHERYL SEAY
|
Vice President
|
4056 GREENLAND STREET, BAY ST LOUIS, MS 39520
|
Director
Name |
Role |
Address |
DENNIS STIEFFEL
|
Director
|
13061 HIGHWAY 67 STE B, BILOXI, MS 39532
|
President
Name |
Role |
Address |
DENNIS STIEFFEL
|
President
|
13061 HIGHWAY 67 STE B, BILOXI, MS 39532
|
Incorporator
Name |
Role |
Address |
RALPH D YOUNG
|
Incorporator
|
1418 20TH AVENUE, GULFPORT, MS 39501
|
Filings
Type |
Status |
Filed Date |
Description |
Dissolution
|
Filed
|
2004-12-23
|
Dissolution
|
Annual Report
|
Filed
|
2004-05-14
|
Annual Report
|
Annual Report
|
Filed
|
2003-08-20
|
Annual Report
|
Annual Report
|
Filed
|
2002-10-11
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2002-09-05
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
2002-05-17
|
Amendment
|
Annual Report
|
Filed
|
2001-10-10
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-24
|
Annual Report
|
Amendment Form
|
Filed
|
1999-12-06
|
Amendment
|
Annual Report
|
Filed
|
1999-06-02
|
Annual Report
|
Annual Report
|
Filed
|
1998-05-07
|
Annual Report
|
Annual Report
|
Filed
|
1997-05-02
|
Annual Report
|
Correction Amendment Form
|
Filed
|
1996-03-15
|
Correction
|
Name Reservation Form
|
Filed
|
1996-02-08
|
Name Reservation
|
Date of last update: 24 Dec 2024
Sources:
Mississippi Secretary of State