Name: | INDY'S OF SOUTH MISSISSIPPI, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 01 Jan 1997 (28 years ago) |
Business ID: | 637560 |
ZIP code: | 39531 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 187 KENMOREBILOXI, MS 39531 |
Name | Role | Address |
---|---|---|
THOMAS A MIDDLETON | Agent | 3410 A AVE, GULFPORT, MS 39507 |
Name | Role | Address |
---|---|---|
DUKE MIDDLETON | Director | 187 KENMORE, BILOXI, MS 39531 |
JOHN MIDDLETON | Director | 664 MULBERRY, BILOXI, MS 39532 |
THOMAS A MIDDLETON | Director | 187 KENMORE, BILOXI, MS 39531 |
Name | Role | Address |
---|---|---|
DUKE MIDDLETON | Secretary | 187 KENMORE, BILOXI, MS 39531 |
Name | Role | Address |
---|---|---|
JOHN MIDDLETON | Vice President | 664 MULBERRY, BILOXI, MS 39532 |
Name | Role | Address |
---|---|---|
THOMAS A MIDDLETON | President | 187 KENMORE, BILOXI, MS 39531 |
Name | Role | Address |
---|---|---|
CHARLES K PRINGLE | Incorporator | 833 VIEUX MARCHE, BILOXI, MS 38530 |
CHARLIENE ROEMER | Incorporator | 833 VIEUX MARCHE, BILOXI, MS 39530 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-05-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-02-02 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2004-08-28 | Annual Report |
Annual Report | Filed | 2003-09-02 | Annual Report |
Annual Report | Filed | 2002-04-15 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2002-03-27 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-11-20 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-12-28 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State