Search icon

GULF COAST CUSTOM KNIFEMAKERS, INC

Company Details

Name: GULF COAST CUSTOM KNIFEMAKERS, INC
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 30 Jan 2002 (23 years ago)
Business ID: 712360
ZIP code: 39501
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 2903 AEDUBOR DR.GULFPORT, MS 39501

Agent

Name Role Address
PERRY WINGO Agent 22-55TH ST, GULFPORT, MS 39501

Incorporator

Name Role Address
PERRY WINGO Incorporator 22-55TH ST, GULFPORT, MS 39507
PAUL LEBATARD Incorporator 14700 OLD RIVER RD, VANCLEAVE, MS 39565
GLEN D MESSER Incorporator 529 MUNN RD, SUMRALL, MS 39482

Director

Name Role Address
PAUL LEBATARD Director 14700 OLD RIVER RD., Vancleave, MS 39565
ROBERT FLYNT Director 16173 CHRISTY LANE, Gulfport, MS 39507
Jesse Beech Director 6150 Wisewood Lane, Long Beach, MS 39560
Terrell W. Pickett Director 66 Pickettt Lane, Lumberton, MS 39455

President

Name Role Address
PAUL LEBATARD President 14700 OLD RIVER RD., Vancleave, MS 39565

Secretary

Name Role Address
ROBERT FLYNT Secretary 16173 CHRISTY LANE, Gulfport, MS 39507

Vice President

Name Role Address
Jesse Beech Vice President 6150 Wisewood Lane, Long Beach, MS 39560

Treasurer

Name Role Address
Terrell W. Pickett Treasurer 66 Pickettt Lane, Lumberton, MS 39455

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2012-12-07 Admin Dissolution
Notice to Dissolve/Revoke Filed 2012-09-13 Notice to Dissolve/Revoke
Annual Report Filed 2011-08-24 Annual Report
Notice to Dissolve/Revoke Filed 2011-07-25 Notice to Dissolve/Revoke
Annual Report Filed 2010-10-06 Annual Report
Notice to Dissolve/Revoke Filed 2010-09-12 Notice to Dissolve/Revoke
Annual Report Filed 2009-07-06 Annual Report
Annual Report Filed 2008-06-10 Annual Report
Annual Report Filed 2007-05-03 Annual Report
Annual Report Filed 2006-06-05 Annual Report

Date of last update: 28 Dec 2024

Sources: Mississippi Secretary of State