Name: | MIKE'S ISLAND MINING COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 25 Jul 1997 (28 years ago) |
Business ID: | 645095 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 1509HAMMOND, LA 70403 |
Name | Role |
---|---|
GARVIN S SHARP | Director |
CLYDE PENN JR | Director |
WAYNE HAGAN | Director |
WAYNE GLASCOCK | Director |
BRUCE R EASTERLY | Director |
Name | Role |
---|---|
GARVIN S SHARP | President |
Name | Role |
---|---|
GARVIN S SHARP | Secretary |
Name | Role |
---|---|
GARVIN S SHARP | Treasurer |
Name | Role | Address |
---|---|---|
TERESE T WYLY | Incorporator | 1310 25TH AVE, GULFPORT, MS 39501 |
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 | 2002-08-14 | Annual Report |
Amendment Form | Filed | 2002-03-27 | Amendment |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2001-03-06 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-03-16 | Annual Report |
Annual Report | Filed | 1998-04-27 | Annual Report |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State