Name: | LONG LAKE OF VICKSBURG, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 29 Jan 1980 (45 years ago) |
Business ID: | 101016 |
ZIP code: | 39183 |
County: | Warren |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 105 Woodstone DriveVicksburg, MS 39183 |
Name | Role | Address |
---|---|---|
JOHN C COCCARO | Agent | 105 Woodstone Drive, Vicksburg, MS 39183 |
Name | Role | Address |
---|---|---|
John C Coccaro | Director | PO Box1451, Vicksburg, MS 39181-1451 |
James R Sherard | Director | PO Box1451, Vickburg, MS 39181 |
B Blake Teller | Director | Pob 1451, Vicksburg, MS 39181 |
Ben Horton | Director | Pob 1451, Vicksburg, MS 39181 |
David Wood | Director | Pob 1451, Vicksburg, MS 39181 |
Name | Role | Address |
---|---|---|
John C Coccaro | Secretary | PO Box1451, Vicksburg, MS 39181-1451 |
Name | Role | Address |
---|---|---|
John C Coccaro | Treasurer | PO Box1451, Vicksburg, MS 39181-1451 |
Name | Role | Address |
---|---|---|
James R Sherard | President | PO Box1451, Vickburg, MS 39181 |
Name | Role | Address |
---|---|---|
B Blake Teller | Vice President | Pob 1451, Vicksburg, MS 39181 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2015-02-18 | Dissolution For LONG LAKE OF VICKSBURG, INC. |
Annual Report | Filed | 2014-01-17 | Annual Report |
Annual Report | Filed | 2013-01-23 | Annual Report |
Annual Report | Filed | 2012-01-21 | Annual Report |
Annual Report | Filed | 2011-02-19 | Annual Report |
Annual Report | Filed | 2010-01-09 | Annual Report |
Amendment Form | Filed | 2009-02-23 | Amendment |
Annual Report | Filed | 2009-02-20 | Annual Report |
Annual Report | Filed | 2008-05-29 | Annual Report |
Annual Report | Filed | 2007-03-17 | Annual Report |
Date of last update: 09 Apr 2025
Sources: Mississippi Secretary of State