Company Details
Name: |
LONG JOHN SILVER'S, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Canceled
|
Effective Date: |
16 May 1975 (50 years ago)
|
Business ID: |
101014 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
P O BOX 11988LEXINGTON, KY 40579 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Secretary
Name |
Role |
Address |
FORREST W RAGSDALE III
|
Secretary
|
1020 FINCASTLE RD, LEXINGTON, KY 40502
|
President
Name |
Role |
Address |
KEVIN ARMSTRONG
|
President
|
2284 SAVANNAH LANE, LEXINGTON, KY 40513
|
Vice President
Name |
Role |
Address |
MARK J PLUMMER
|
Vice President
|
1000 CRYSTAL CT, LEXINGTON, KY 40502
|
Filings
Type |
Status |
Filed Date |
Description |
Withdrawal
|
Filed
|
2003-06-17
|
Withdrawal
|
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Amendment Form
|
Filed
|
2002-06-05
|
Amendment
|
Annual Report
|
Filed
|
2002-06-05
|
Annual Report
|
Annual Report
|
Filed
|
2001-10-09
|
Annual Report
|
Amendment Form
|
Filed
|
2000-04-05
|
Amendment
|
Annual Report
|
Filed
|
2000-04-05
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-26
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-25
|
Annual Report
|
Amendment Form
|
Filed
|
1998-03-25
|
Amendment
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Amendment Form
|
Filed
|
1997-03-05
|
Amendment
|
Annual Report
|
Filed
|
1997-03-05
|
Annual Report
|
Annual Report
|
Filed
|
1996-03-22
|
Annual Report
|
Annual Report
|
Filed
|
1995-03-21
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-05
|
Annual Report
|
Annual Report
|
Filed
|
1993-03-23
|
Annual Report
|
Annual Report
|
Filed
|
1992-06-02
|
Annual Report
|
Annual Report
|
Filed
|
1991-04-25
|
Annual Report
|
Annual Report
|
Filed
|
1990-03-06
|
Annual Report
|
Date of last update: 02 Mar 2025
Sources:
Mississippi Secretary of State