Name: | HOTEL MANAGEMENT SERVICES GROUP, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 03 Mar 1997 (28 years ago) |
Business ID: | 640254 |
State of Incorporation: | MISSISSIPPI |
Name | Role | Address |
---|---|---|
JEFF STEWART | Agent | 601 HWY 82 W, INDIANOLA, MS 38751 |
Name | Role |
---|---|
J W STEWART | Director |
JEFF STEWART | Director |
Name | Role |
---|---|
J W STEWART | Vice President |
Name | Role |
---|---|
JEFF STEWART | President |
Name | Role | Address |
---|---|---|
W DEAN BELK | Incorporator | 200 SECOND ST, INDIANOLA, MS 38751 |
EARNESTINE R HANCOCK | Incorporator | 200 SECOND ST, INDIANOLA, MS 38751 |
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 | 2001-08-02 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-05-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-07-21 | Annual Report |
Amendment Form | Filed | 1999-03-05 | Amendment |
Reinstatement | Filed | 1999-03-04 | Reinstatement |
Admin Dissolution | Filed | 1998-10-16 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Date of last update: 16 Mar 2025
Sources: Mississippi Secretary of State