Name: | Phosphate Holdings, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 22 Dec 2004 (20 years ago) |
Business ID: | 865307 |
ZIP code: | 39568 |
County: | Jackson |
State of Incorporation: | DELAWARE |
Principal Office Address: | 601 Industrial Road, PO Box 848Pascagoula, MS 39568 |
Name | Role | Address |
---|---|---|
Sherbert, James L | Agent | 100 Webster Circle, Suite 4, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Steve Russo | Director | 601 Industrial Road, Pascagoula, MS 39868 |
Neil S. Subin | Director | 8 Palm Court, Sewalls Point, FL 34996 |
Nicholas W. Walsh | Director | 100 William Street, Suite 1850, New York, NY 10036 |
Steve Gidumal | Director | 601 Industrial Road, Pascagoula, MS 39568 |
Gregory vanKipnis | Director | 2200 Hwy 98, Suite 4-212, Daphne, AL 36526 |
Name | Role | Address |
---|---|---|
Steve Gidumal | Other | 601 Industrial Road, Pascagoula, MS 39568 |
Name | Role | Address |
---|---|---|
Robert P. Kerley | Secretary | 601 Industrial Road, Pascagoula, MS 39568 |
Name | Role | Address |
---|---|---|
Robert P. Kerley | Vice President | 601 Industrial Road, Pascagoula, MS 39568 |
Name | Role | Address |
---|---|---|
Robert P. Kerley | Treasurer | 601 Industrial Road, Pascagoula, MS 39568 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2016-11-30 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2015-03-31 | Annual Report For Phosphate Holdings, Inc. |
Amendment Form | Filed | 2014-07-17 | Amendment |
Annual Report | Filed | 2014-04-11 | Annual Report |
Amendment Form | Filed | 2014-02-27 | Amendment |
Amendment Form | Filed | 2013-07-29 | Amendment |
Annual Report | Filed | 2013-03-07 | Annual Report |
Annual Report | Filed | 2012-04-10 | Annual Report |
Annual Report | Filed | 2011-03-16 | Annual Report |
Date of last update: 09 Jan 2025
Sources: Mississippi Secretary of State