Name: | G & H PROPERTIES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 19 Mar 1987 (38 years ago) |
Business ID: | 8701110 |
ZIP code: | 38652 |
County: | Union |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1011 MUNFORD DRIVENEW ALBANY, MS 38652 |
Name | Role | Address |
---|---|---|
JOHN P GIMMA | Agent | 1011 MUNFORD DRIVE, P O BOX 326, NEW ALBANY, MS 38652 |
Name | Role | Address |
---|---|---|
EUGENE HOLMES | Director | 1011 MUNSFORD DRIVE, , MS |
VICTORIA GIMMA | Director | 904 OXFORD LOOP, NEW ALBANY, MS 20000 |
EUGENE J HOLMES | Director | 5390 WOODLAND LAKES DRIVE, PALM BEACH GARDENS, FL |
VICTORIA J GIMMA | Director | 1011 MUNSFORD DRIVE, , MS |
JOHN P GIMMA | Director | 1011 MUNFORD DRIVE, P O BOX 326, NEW ALBANY, MS 38652 |
Name | Role | Address |
---|---|---|
EUGENE HOLMES | Vice President | 1011 MUNSFORD DRIVE, , MS |
Name | Role | Address |
---|---|---|
VICTORIA J GIMMA | Secretary | 1011 MUNSFORD DRIVE, , MS |
Name | Role | Address |
---|---|---|
JOHN P GIMMA | President | 1011 MUNFORD DRIVE, P O BOX 326, NEW ALBANY, MS 38652 |
Name | Role | Address |
---|---|---|
BEATRICE HOLMES | Treasurer | 1011 MUNSFORD DRIVE, , MS |
Name | Role | Address |
---|---|---|
MARILYN G HANCOCK | Incorporator | ROUTE 1 BOX 354, NEW ALBANY, MS 20000 |
STEPHEN P LIVINGSTON | Incorporator | 610 CLEVELAND ST, P O BOX 982, NEW ALBANY, MS 20000 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 1990-02-12 | Dissolution |
Annual Report | Filed | 1989-02-20 | Annual Report |
Name Reservation Form | Filed | 1987-03-19 | Name Reservation |
Date of last update: 15 Apr 2025
Sources: Mississippi Secretary of State