Name: | LEXINGTON IMPLEMENT COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 16 Aug 1945 (80 years ago) |
Business ID: | 100563 |
ZIP code: | 39095 |
County: | Holmes |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | HWY 12 W, P O DRAWER 89LEXINGTON, MS 39095 |
Name | Role | Address |
---|---|---|
M E PHILLIPS JR | Director | HIGHWAY 12 WEST, P O BOX 89, LEXINGTON, MS 39095 |
JEANE DILLON | Director | No data |
Name | Role | Address |
---|---|---|
M E PHILLIPS JR | President | HIGHWAY 12 WEST, P O BOX 89, LEXINGTON, MS 39095 |
Name | Role |
---|---|
JEANE DILLON | Secretary |
Name | Role |
---|---|
JEANE DILLON | Treasurer |
Name | Role | Address |
---|---|---|
M E PHILLIPS JR | Agent | HIGHWAY 12 WEST, P O BOX 89, LEXINGTON, MS 39095 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1994-10-14 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-02-09 | Annual Report |
Annual Report | Filed | 1992-03-18 | Annual Report |
Annual Report | Filed | 1991-10-15 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1990-01-31 | Amendment |
Annual Report | Filed | 1990-01-10 | Annual Report |
Annual Report | Filed | 1989-02-21 | Annual Report |
Amendment Form | Filed | 1948-01-06 | Amendment |
Date of last update: 09 Apr 2025
Sources: Mississippi Secretary of State