JGY, Inc.

Name: | JGY, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 25 Oct 1993 (32 years ago) |
Business ID: | 672962 |
ZIP code: | 39401 |
County: | Forrest |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 700 Broadway DriveHattiesburg, MS 39401 |
Historical names: |
GALE YORK, INC. |
Name | Role | Address |
---|---|---|
RICHARD GALE YORK | Agent | 700 Broadway Drive, HATTIESBURG, MS 39401 |
Name | Role | Address |
---|---|---|
Loyd Howard Williams | Incorporator | 14 Broadmoor Drive, Laurel, MS 39440 |
Richard Gale York | Incorporator | 404 Broadway Drive, Hattiesburg, MS 39401 |
Name | Role | Address |
---|---|---|
Richard Gale York | Director | 700 Broadway Drive, Hattiesburg, MS 39401 |
Name | Role | Address |
---|---|---|
Richard Gale York | President | 700 Broadway Drive, Hattiesburg, MS 39401 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2024-01-05 | Action of Intent to Dissolve: AR: JGY, Inc. |
Notice to Dissolve/Revoke | Filed | 2023-09-08 | Notice of Intent to Dissolve: AR: JGY, Inc. |
Annual Report | Filed | 2022-09-21 | Annual Report For JGY, Inc. |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: JGY, Inc. |
Annual Report | Filed | 2021-10-13 | Annual Report For JGY, Inc. |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: JGY, Inc. |
Annual Report | Filed | 2020-02-20 | Annual Report For JGY, Inc. |
Annual Report | Filed | 2019-05-21 | Annual Report For JGY, Inc. |
Annual Report | Filed | 2018-04-25 | Annual Report For JGY, Inc. |
Annual Report | Filed | 2017-03-05 | Annual Report For JGY, Inc. |
This company hasn't received any reviews.
Date of last update: 02 May 2025
Sources: Company Profile on Mississippi Secretary of State Website