Name: | THE BAY SHOPPE GALLERY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 08 Oct 1987 (37 years ago) |
Business ID: | 8704869 |
ZIP code: | 39520 |
County: | Hancock |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 136 MAIN STBAY SAINT LOUIS, MS 39520 |
Name | Role | Address |
---|---|---|
ARMITA COLLINS HILLERY | Agent | 136 MAIN ST, BAY ST LOUIS, MS 39520 |
Name | Role | Address |
---|---|---|
TIMOTHY COLLINS HILLERY | Director | No data |
ARMITA COLLINS HILLERY | Director | 136 MAIN ST, BAY ST LOUIS, MS 39520 |
MICHAEL ROUSE HILLERY | Director | No data |
Name | Role |
---|---|
TIMOTHY COLLINS HILLERY | Secretary |
Name | Role | Address |
---|---|---|
ARMITA COLLINS HILLERY | President | 136 MAIN ST, BAY ST LOUIS, MS 39520 |
Name | Role |
---|---|
MICHAEL ROUSE HILLERY | Vice President |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2004-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-07-15 | Annual Report |
Undetermined Event | Filed | 2003-03-18 | Undetermined Event |
Notice to Dissolve/Revoke | Filed | 2003-02-28 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-04-02 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2000-03-31 | Annual Report |
Annual Report | Filed | 1999-04-01 | Annual Report |
Annual Report | Filed | 1998-01-23 | Annual Report |
Date of last update: 08 Mar 2025
Sources: Mississippi Secretary of State