HANCOCK AUTO ANNEX, INC.

Name: | HANCOCK AUTO ANNEX, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 26 Jan 1981 (44 years ago) |
Business ID: | 654772 |
ZIP code: | 39560 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 312 E Railroad StLong Beach, MS 39560 |
Name | Role | Address |
---|---|---|
David C. Goff | Agent | 2510 14th Street, Suite 1125, Gulfport, MS 39501 |
Name | Role | Address |
---|---|---|
Scott Hancock | Director | 312 E. Railroad Street, Long Beach, MS 39560 |
Name | Role | Address |
---|---|---|
Scott Hancock | President | 312 E. Railroad Street, Long Beach, MS 39560 |
Name | Role | Address |
---|---|---|
Scott Hancock | Treasurer | 312 E. Railroad Street, Long Beach, MS 39560 |
Name | Role | Address |
---|---|---|
Scott Hancock | Secretary | 312 E. Railroad Street, Long Beach, MS 39560 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-03-05 | Annual Report For HANCOCK AUTO ANNEX, INC. |
Annual Report | Filed | 2024-03-14 | Annual Report For HANCOCK AUTO ANNEX, INC. |
Annual Report | Filed | 2023-05-16 | Annual Report For HANCOCK AUTO ANNEX, INC. |
Annual Report | Filed | 2022-03-16 | Annual Report For HANCOCK AUTO ANNEX, INC. |
Registered Agent Change of Address | Filed | 2022-03-16 | Agent Address Change For David C. Goff |
Annual Report | Filed | 2022-03-15 | Annual Report For HANCOCK AUTO ANNEX, INC. |
Annual Report | Filed | 2021-05-17 | Annual Report For HANCOCK AUTO ANNEX, INC. |
Annual Report | Filed | 2020-10-13 | Annual Report For HANCOCK AUTO ANNEX, INC. |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2019-10-28 | Annual Report For HANCOCK AUTO ANNEX, INC. |
This company hasn't received any reviews.
Date of last update: 02 May 2025
Sources: Company Profile on Mississippi Secretary of State Website