-
Home Page
›
-
Counties
›
-
Hinds
›
-
39203
›
-
LOTT TOBACCO CO., INC.
Company Details
Name: |
LOTT TOBACCO CO., INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
24 Mar 1955 (70 years ago)
|
Business ID: |
101093 |
ZIP code: |
39203
|
County: |
Hinds |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
314 W FORTIFICATION STJACKSON, MS 39203-2313 |
Agent
Name |
Role |
Address |
RONALD W LOTT
|
Agent
|
129 Golden Pond, Madison, MS 39110
|
Director
Name |
Role |
Address |
AUDREY LOTT
|
Director
|
314 WEST FORTIFICATION, JACKSON, MS 39203-2389
|
KIM SULLIVAN
|
Director
|
314 WEST FORTIFICATION, JACKSON, MS 39203-2389
|
RONALD LOTT
|
Director
|
314 WEST FORTIFICATION, JACKSON, MS 39203-2389
|
Secretary
Name |
Role |
Address |
AUDREY LOTT
|
Secretary
|
314 WEST FORTIFICATION, JACKSON, MS 39203-2389
|
Treasurer
Name |
Role |
Address |
AUDREY LOTT
|
Treasurer
|
314 WEST FORTIFICATION, JACKSON, MS 39203-2389
|
President
Name |
Role |
Address |
RONALD LOTT
|
President
|
314 WEST FORTIFICATION, JACKSON, MS 39203-2389
|
Vice President
Name |
Role |
Address |
KIM SULLIVAN
|
Vice President
|
314 WEST FORTIFICATION, JACKSON, MS 39203-2389
|
Filings
Type |
Status |
Filed Date |
Description |
Registered Agent Change of Address
|
Filed
|
2016-09-15
|
Agent Address Change For RONALD W LOTT
|
Admin Dissolution
|
Filed
|
2003-12-30
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2003-10-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2002-05-15
|
Annual Report
|
Annual Report
|
Filed
|
2001-07-30
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-29
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-16
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-11
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-07
|
Annual Report
|
Annual Report
|
Filed
|
1996-02-26
|
Annual Report
|
Annual Report
|
Filed
|
1995-04-07
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-04
|
Annual Report
|
Annual Report
|
Filed
|
1993-04-16
|
Annual Report
|
Annual Report
|
Filed
|
1992-07-08
|
Annual Report
|
Annual Report
|
Filed
|
1991-08-02
|
Annual Report
|
Amendment Form
|
Filed
|
1991-07-30
|
Amendment
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Undetermined Event
|
Filed
|
1955-04-01
|
Undetermined Event
|
Name Reservation Form
|
Filed
|
1955-03-24
|
Name Reservation
|
Date of last update: 02 Mar 2025
Sources:
Mississippi Secretary of State