Name: | LCG, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 30 May 2014 (11 years ago) |
Business ID: | 1042430 |
State of Incorporation: | GEORGIA |
Principal Office Address: | 4625 Church Road , Ste 100Cumming, GA 30028 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC | Agent | 8927 Lorraine Rd., Ste. 204-A, Gulfport, MS 39503 |
Name | Role | Address |
---|---|---|
John Lester | President | 4625 Church Road, Suite 100, Cumming, GA 30128 |
Name | Role | Address |
---|---|---|
Heather Lester | Secretary | 4625 Church Road, Suite 100, Cumming, GA 30128 |
Name | Role | Address |
---|---|---|
Heather Lester | Vice President | 4625 Church Road, Suite 100, Cumming, GA 30128 |
Name | Role | Address |
---|---|---|
Matthew Bennett | Treasurer | 4625 Church Road, Suite 100, Cumming, GA 30028 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2022-11-28 | Action of Intent to Dissolve: AR: LCG, INC. |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: LCG, INC. |
Annual Report | Filed | 2021-03-16 | Annual Report For LCG, INC. |
Annual Report | Filed | 2020-02-14 | Annual Report For LCG, INC. |
Registered Agent Change of Address | Filed | 2020-01-16 | Agent Address Change For |
Annual Report | Filed | 2019-03-21 | Annual Report For LCG, INC. |
Annual Report | Filed | 2018-02-09 | Annual Report For LCG, INC. |
Annual Report | Filed | 2017-04-14 | Annual Report For LCG, INC. |
Annual Report | Filed | 2016-02-18 | Annual Report For LCG, INC. |
Annual Report | Filed | 2015-02-19 | Annual Report For LCG, INC. |
Date of last update: 11 Jan 2025
Sources: Mississippi Secretary of State