Name: | GULF NATIONAL LIMITED |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 16 Jul 1956 (69 years ago) |
Business ID: | 637540 |
ZIP code: | 39564 |
County: | Jackson |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 611 JACKSON AVEOCEAN SPRINGS, MS 39564 |
Name | Role | Address |
---|---|---|
OLA MAE MARR | Treasurer | PO BOX 430, OCEAN SPRINGS, MS 39566-430 |
SUSAN O SNYDER | Treasurer | PO BOX 430, OCEAN SPRINGS, MS 39566-430 |
Name | Role | Address |
---|---|---|
SUSAN O SNYDER | Director | PO BOX 430, OCEAN SPRINGS, MS 39566-430 |
JEFFERY H O'KEEFE | Director | P O BOX 430, OCEAN SPRINGS, MS 39566-430 |
VIRGINIA M OKEEFE | Director | P O BOX 430, OCEAN SPRINGS, MS 39566 |
Name | Role | Address |
---|---|---|
SUSAN O SNYDER | President | PO BOX 430, OCEAN SPRINGS, MS 39566-430 |
Name | Role | Address |
---|---|---|
VIRGINIA M OKEEFE | Secretary | P O BOX 430, OCEAN SPRINGS, MS 39566 |
Name | Role | Address |
---|---|---|
ANNETTE S O'KEEFE | Incorporator | B, BILOXI, MS |
J D STENNIS JR | Incorporator | B, BILOXI, MS |
JEREMIAH J O'KEEFE | Incorporator | B, BILOXI, MS |
Name | Role | Address |
---|---|---|
JEFFERY H O'KEEFE | Vice President | P O BOX 430, OCEAN SPRINGS, MS 39566-430 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2016-09-28 | Agent Resignation For WILLIAM S MENDENHALL |
Admin Dissolution | Filed | 2007-01-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2006-10-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2005-04-01 | Annual Report |
Annual Report | Filed | 2004-05-18 | Annual Report |
Annual Report | Filed | 2003-08-15 | Annual Report |
Annual Report | Filed | 2002-08-06 | Annual Report |
Annual Report | Filed | 2001-06-22 | Annual Report |
Annual Report | Filed | 2000-03-28 | Annual Report |
Amendment Form | Filed | 1999-04-14 | Amendment |
Date of last update: 16 Mar 2025
Sources: Mississippi Secretary of State