Search icon

BSL, INC.

Company Details

Name: BSL, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Merged
Effective Date: 09 Dec 1999 (25 years ago)
Business ID: 679495
ZIP code: 39520
County: Hancock
State of Incorporation: MISSISSIPPI
Principal Office Address: 711 CASINO MAGIC DRIVEBAY ST LOUIS, MS 39520

Central Index Key

CIK number Mailing Address Business Address Phone
0001141704 825 BERKSHIRE BLVD, STE 200, WYOMISSING, PA, 19610 825 BERKSHIRE BLVD, STE 200, WYOMISSING, PA, 19610 6103732400

Filings since 2004-07-29

Form type 424B3
File number 333-114287-13
Filing date 2004-07-29
File View File

Filings since 2004-07-27

Form type S-4/A
File number 333-114287-13
Filing date 2004-07-27
File View File

Filings since 2004-04-07

Form type S-4
File number 333-114287-13
Filing date 2004-04-07
File View File

Filings since 2002-02-27

Form type 305B2
File number 333-63780-13
Filing date 2002-02-27
File View File

Filings since 2002-02-26

Form type POS EX
File number 333-63780-13
Filing date 2002-02-26
File View File

Filings since 2002-02-25

Form type S-3MEF
File number 333-83328-21
Filing date 2002-02-25
File View File

Filings since 2001-07-23

Form type S-3/A
File number 333-63780-13
Filing date 2001-07-23
File View File

Filings since 2001-07-10

Form type S-3/A
File number 333-63780-13
Filing date 2001-07-10
File View File

Filings since 2001-06-25

Form type S-3
File number 333-63780-13
Filing date 2001-06-25
File View File

Filings since 2001-06-21

Form type S-4/A
File number 333-62672-13
Filing date 2001-06-21
File View File

Filings since 2001-06-08

Form type S-4
File number 333-62672-13
Filing date 2001-06-08
File View File

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232

Incorporator

Name Role Address
Joe A Lashinger Incorporator 825 Berkshire Blvd, Wyomissing, PA 19810

Secretary

Name Role Address
Robert S Ippolito Secretary 825 Berkshire Blvd, Wyomissing, PA 19610

Director

Name Role Address
Peter M Carlino Director 825 Berkshire Blvd, Wyomissing, PA 19610
Timothy J. Wilmott Director 825 Berkshire Blvd, Wyomissing, PA 19610

Vice President

Name Role Address
Chett Harrison Vice President 825 Berkshire Blvd, Wyomissing, PA 19610

Filings

Type Status Filed Date Description
Merger Filed 2013-10-28 Merger
Annual Report Filed 2013-04-10 Annual Report
Annual Report Filed 2012-03-15 Annual Report
Annual Report Filed 2011-03-15 Annual Report
Annual Report Filed 2010-01-29 Annual Report
Annual Report Filed 2009-03-27 Annual Report
Annual Report Filed 2008-05-21 Annual Report
Annual Report Filed 2007-05-17 Annual Report
Amendment Form Filed 2006-11-29 Amendment
Annual Report Filed 2006-05-26 Annual Report

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300055 Other Personal Injury 2013-03-07 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-03-07
Termination Date 2013-08-27
Date Issue Joined 2013-05-18
Section 1332
Sub Section PI
Status Terminated

Parties

Name BECKERS
Role Plaintiff
Name BSL, INC.
Role Defendant
1200333 Other Personal Injury 2012-11-02 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 350000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-11-02
Termination Date 2013-08-01
Date Issue Joined 2012-12-18
Section 1332
Sub Section PI
Status Terminated

Parties

Name ERICKSEN
Role Plaintiff
Name BSL, INC.
Role Defendant
0801482 Other Personal Injury 2008-12-16 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-12-16
Termination Date 2009-09-29
Date Issue Joined 2009-04-16
Section 1332
Sub Section PI
Status Terminated

Parties

Name TOOMBS
Role Plaintiff
Name BSL, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: Mississippi Secretary of State