-
Home Page
›
-
Counties
›
-
Lincoln
›
-
39601
›
-
LOFTON'S, INC.
Company Details
Name: |
LOFTON'S, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
12 Jul 1976 (49 years ago)
|
Business ID: |
100941 |
ZIP code: |
39601
|
County: |
Lincoln |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
128 S WHITWORTH AVEBROOKHAVEN, MS 39601 |
Agent
Name |
Role |
Address |
WILLIAM D LOFTON III
|
Agent
|
386 W CHICKASAW, P O BOX 558, BROOKHAVEN, MS 39601
|
Director
Name |
Role |
LINDA CLARK
|
Director
|
W D LOFTON III
|
Director
|
CHARLES E LOFTON
|
Director
|
Secretary
Name |
Role |
LINDA CLARK
|
Secretary
|
Treasurer
Name |
Role |
LINDA CLARK
|
Treasurer
|
President
Name |
Role |
W D LOFTON III
|
President
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2002-12-06
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2002-09-05
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2001-06-25
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-21
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-09
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-06
|
Annual Report
|
Annual Report
|
Filed
|
1997-04-21
|
Annual Report
|
Annual Report
|
Filed
|
1996-03-26
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-06
|
Annual Report
|
Annual Report
|
Filed
|
1994-05-13
|
Annual Report
|
Annual Report
|
Filed
|
1993-09-17
|
Annual Report
|
Amendment Form
|
Filed
|
1993-09-10
|
Amendment
|
Notice to Dissolve/Revoke
|
Filed
|
1993-07-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1992-03-11
|
Annual Report
|
Annual Report
|
Filed
|
1991-05-22
|
Annual Report
|
Annual Report
|
Filed
|
1990-09-25
|
Annual Report
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Name Reservation Form
|
Filed
|
1976-07-12
|
Name Reservation
|
Date of last update: 23 Jan 2025
Sources:
Mississippi Secretary of State