Name: | Wallace L & D, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 25 Aug 2014 (10 years ago) |
Business ID: | 1050046 |
ZIP code: | 38654 |
County: | DeSoto |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 9305 Stateline Rd, 32AOLIVE BRANCH, MS 38654 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | 4780 1-55 N, SUITE 100, JACKSON, MS 39211 |
Name | Role | Address |
---|---|---|
MACHEAL GOMEZ | Incorporator | 5668 EAST 61ST STREET, COMMERCE, CA 90040 |
Name | Role | Address |
---|---|---|
MOLLIE D JOHNSON | Treasurer | 648 MAIN, EDMONDSON, AR 72332 |
Name | Role | Address |
---|---|---|
RIQELL D WALLACE | Director | 9305 STATELINE RD, 32A, OLIVE BRANCH, MS 38654 |
Name | Role | Address |
---|---|---|
RIQELL D WALLACE | President | 9305 STATELINE RD, 32A, OLIVE BRANCH, MS 38654 |
Name | Role | Address |
---|---|---|
EMMANUEL L WALLACE | Vice President | 9305 STATELINE RD, 32A, OLIVE BRANCH, MS 38654 |
Name | Role | Address |
---|---|---|
CHASITIE Q HOLMES | Secretary | 2448 LABONTE DR, MEMPHIS, TN 38127 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2021-05-04 | Agent Address Change For LEGALINC CORPORATE SERVICES INC. |
Admin Dissolution | Filed | 2016-11-30 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2015-12-04 | Annual Report For Wallace L & D, Inc. |
Notice to Dissolve/Revoke | Filed | 2015-09-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2014-08-25 | Annual Report For Wallace L & D, Inc. |
Formation Form | Filed | 2014-08-25 | Formation For Wallace L & D, Inc. |
Date of last update: 11 Jan 2025
Sources: Mississippi Secretary of State