Name: | Gulfco of Alabama, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 27 Jan 2004 (21 years ago) |
Branch of: | Gulfco of Alabama, Inc., ALABAMA (Company Number 000-204-242) |
Business ID: | 850560 |
ZIP code: | 39232 |
County: | Rankin |
State of Incorporation: | ALABAMA |
Principal Office Address: | 406 Liberty Park CtFlowood, MS 39232 |
Name | Role | Address |
---|---|---|
Tucker, John E | Agent | 406 Liberty Park Court;P O Box 320001, Flowood, MS 39232-0001 |
Name | Role | Address |
---|---|---|
Francis C Lee | Director | PO Box320001, Flowood, MS 39232 |
J Leland Martin Jr | Director | PO Box320001, Flowood, MS 39232 |
Joseph D Macon | Director | PO Box320001, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
Francis C Lee | President | PO Box320001, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
J Leland Martin Jr | Secretary | PO Box320001, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
J Leland Martin Jr | Treasurer | PO Box320001, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
Joseph D Macon | Vice President | PO Box320001, Flowood, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2013-07-15 | Withdrawal |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2012-06-11 | Annual Report |
Annual Report | Filed | 2011-04-18 | Annual Report |
Annual Report | Filed | 2010-04-08 | Annual Report |
Annual Report | Filed | 2009-04-03 | Annual Report |
Annual Report | Filed | 2008-06-09 | Annual Report |
Annual Report | Filed | 2007-07-09 | Annual Report |
Problem Report | Filed | 2007-05-10 | Problem Report |
Annual Report | Filed | 2006-05-25 | Annual Report |
Date of last update: 08 Jan 2025
Sources: Mississippi Secretary of State