-
Home Page
›
-
Counties
›
-
Harrison
›
-
39503
›
-
WEST PERK, INC.
Company Details
Name: |
WEST PERK, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
02 Mar 1999 (26 years ago)
|
Business ID: |
667646 |
ZIP code: |
39503
|
County: |
Harrison |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
14349 CREOSOTE RD GULFPORT MS 39503, PO BOX 485PERKINSTON, MS 39573 |
Director
Name |
Role |
Address |
LARRY BOND
|
Director
|
14349 CREOSOTE RD, GULFPORT, MS 39503
|
REBECCA DICKENS
|
Director
|
No data
|
LYNN BRADHAM
|
Director
|
15377 WOODY DR, GULFPORT, MS 39503
|
President
Name |
Role |
Address |
LARRY BOND
|
President
|
14349 CREOSOTE RD, GULFPORT, MS 39503
|
Secretary
Name |
Role |
REBECCA DICKENS
|
Secretary
|
Vice President
Name |
Role |
Address |
LYNN BRADHAM
|
Vice President
|
15377 WOODY DR, GULFPORT, MS 39503
|
Incorporator
Name |
Role |
Address |
LARRY BOND
|
Incorporator
|
14349 CREOSOTE RD, GULFPORT, MS 39503
|
LYNN BRADHAM
|
Incorporator
|
15377 WOODY DR, GULFPORT, MS 39503
|
Agent
Name |
Role |
Address |
LARRY BOND
|
Agent
|
14349 CREOSOTE RD GULFPORT MS 39503, PO BOX 485, PERKINSTON, MS 39573
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2007-01-17
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2006-10-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2005-03-24
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-27
|
Annual Report
|
Reinstatement
|
Filed
|
2003-08-21
|
Reinstatement
|
Admin Dissolution
|
Filed
|
2002-12-06
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2002-09-05
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2001-12-12
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-04-04
|
Annual Report
|
Name Reservation Form
|
Filed
|
1999-03-02
|
Name Reservation
|
Date of last update: 25 Dec 2024
Sources:
Mississippi Secretary of State