Name: | WEST HATTIESBURG MS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 09 Jul 2003 (22 years ago) |
Business ID: | 736162 |
State of Incorporation: | NORTH CAROLINA |
Principal Office Address: | 2635 E MILLBROOK RDRALEIGH, NC 27604 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
WAYNE D LAVRACK | President | 2635 MILLBROOK RD, RALEIGH, NC 27604 |
J. Michael Riess | President | 2635 E MILLBROOK RD, RALEIGH, NC 27604 |
Name | Role | Address |
---|---|---|
JOHN W GARDNER | Director | 2635 MILLBROOK RD, RALEIGH, NC 27604 |
Richard Guirlinger | Director | 2635 MILLBROOK RD, RALEIGH, NC 27604 |
Name | Role | Address |
---|---|---|
JOHN W GARDNER | Vice President | 2635 MILLBROOK RD, RALEIGH, NC 27604 |
Name | Role | Address |
---|---|---|
Richard Guirlinger | Secretary | 2635 MILLBROOK RD, RALEIGH, NC 27604 |
Robert Wicker | Secretary | 2635 E MILLBROOK RD, RALEIGH, NC 27604 |
Name | Role | Address |
---|---|---|
Richard Guirlinger | Treasurer | 2635 MILLBROOK RD, RALEIGH, NC 27604 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2007-11-26 | Withdrawal |
Annual Report | Filed | 2007-05-30 | Annual Report |
Annual Report | Filed | 2006-06-06 | Annual Report |
Annual Report | Filed | 2005-05-04 | Annual Report |
Annual Report | Filed | 2004-05-27 | Annual Report |
Name Reservation Form | Filed | 2003-07-09 | Name Reservation |
Date of last update: 07 Jan 2025
Sources: Mississippi Secretary of State