Search icon

LEXINGTON SALES COMPANY, INC.

Company Details

Name: LEXINGTON SALES COMPANY, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 24 Dec 1976 (48 years ago)
Business ID: 100573
ZIP code: 39095
County: Holmes
State of Incorporation: MISSISSIPPI
Principal Office Address: P O BOX 395 YAZOO STLEXINGTON, MS 39095

Agent

Name Role Address
MARY JANE ALLEN Agent YAZOO ST, P O BOX 395, LEXINGTON, MS 39095

Director

Name Role Address
LUTE S ELLISON Director No data
STEVEN L PARKINSON Director P O BOX 1386, YAZOO CITY, MS 39194
DALLAS A MCCRORY Director 406 ST AUGUSTINE, MADISON, MS 39110
JOE BOYETTE Director P O BOX 156, GOODMAN, MS 39079
MRS JOHN R ELLISON Director No data

President

Name Role Address
DALLAS A MCCRORY President 406 ST AUGUSTINE, MADISON, MS 39110

Vice President

Name Role Address
JOE BOYETTE Vice President P O BOX 156, GOODMAN, MS 39079

Secretary

Name Role Address
MARY JANE ALLEN Secretary YAZOO ST, P O BOX 395, LEXINGTON, MS 39095

Treasurer

Name Role Address
MARY JANE ALLEN Treasurer YAZOO ST, P O BOX 395, LEXINGTON, MS 39095

Incorporator

Name Role Address
GRESHAM GRANTHAM JR Incorporator L, LEXINGTON, MS
L L BRANSCOME JR Incorporator YAZOO ST, P O BOX 395, LEXINGTON, MS 39095
RAY BRANSCOME Incorporator YAZOO ST, P O BOX 395, LEXINGTON, MS 39095

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2001-03-09 Admin Dissolution
Notice to Dissolve/Revoke Filed 2000-12-01 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 2000-11-30 Notice to Dissolve/Revoke
Annual Report Filed 1999-10-26 Annual Report
Notice to Dissolve/Revoke Filed 1999-08-19 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1999-07-14 Notice to Dissolve/Revoke
Amendment Form Filed 1998-04-06 Amendment
Annual Report Filed 1998-04-06 Annual Report
Annual Report Filed 1997-02-27 Annual Report
Annual Report Filed 1996-04-01 Annual Report

Date of last update: 09 Apr 2025

Sources: Mississippi Secretary of State