-
Home Page
›
-
Counties
›
-
Harrison
›
-
39535
›
-
CONDE STAMP & SIGN, INC.
Company Details
Name: |
CONDE STAMP & SIGN, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
26 Oct 1987 (37 years ago)
|
Business ID: |
8705150 |
ZIP code: |
39535
|
County: |
Harrison |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
2730 FERNWOOD RDBILOXI, MS 39535 |
Agent
Name |
Role |
Address |
HUGH R OWEN
|
Agent
|
2730 FERNWOOD DRIVE, BILOXI, MS 39535
|
Director
Name |
Role |
Address |
JOHANNA KISIELEWSKI
|
Director
|
No data
|
WILLIAM R OWEN
|
Director
|
P O BOX 4365, BILOXI, MS 39535-4365
|
HUGH R OWEN
|
Director
|
2730 FERNWOOD DRIVE, BILOXI, MS 39535
|
Secretary
Name |
Role |
JOHANNA KISIELEWSKI
|
Secretary
|
Treasurer
Name |
Role |
Address |
JOHANNA KISIELEWSKI
|
Treasurer
|
No data
|
HUGH R OWEN
|
Treasurer
|
P O BOX 4365, BILOXI, MS 39535-4365
|
President
Name |
Role |
Address |
HUGH R OWEN
|
President
|
2730 FERNWOOD DRIVE, BILOXI, MS 39535
|
Vice President
Name |
Role |
Address |
WILLIAM R OWEN
|
Vice President
|
P O BOX 4365, BILOXI, MS 39535-4365
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1996-12-04
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-30
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-29
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1995-06-09
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-07
|
Annual Report
|
Annual Report
|
Filed
|
1993-06-14
|
Annual Report
|
Annual Report
|
Filed
|
1992-06-10
|
Annual Report
|
Annual Report
|
Filed
|
1991-02-19
|
Annual Report
|
Amendment Form
|
Filed
|
1990-04-02
|
Amendment
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Name Reservation Form
|
Filed
|
1987-10-26
|
Name Reservation
|
Date of last update: 16 Apr 2025
Sources:
Mississippi Secretary of State