Name: | Legacy Park Management, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 02 Dec 2014 (10 years ago) |
Business ID: | 1056387 |
ZIP code: | 39110 |
County: | Madison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 116 One Madison Plaza, Suite 2100Madison, MS 39110 |
Name | Role | Address |
---|---|---|
George R. Walker III | Agent | 116 One Madison Plaza, Suite 2100, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Roger W. Williams | Incorporator | 400 East Capitol Street, Jackson, MS 39205 |
Name | Role | Address |
---|---|---|
GEORGE R. WALKER III | Director | 116 ONE MADISON PLAZA, SUITE 2100, MADISON, MS 39110 |
Name | Role | Address |
---|---|---|
GEORGE R. WALKER III | Chief Executive Officer | 116 ONE MADISON PLAZA, SUITE 2100, MADISON, MS 39110 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-01-30 | Annual Report For Legacy Park Management, Inc. |
Annual Report | Filed | 2023-03-01 | Annual Report For Legacy Park Management, Inc. |
Annual Report | Filed | 2022-09-20 | Annual Report For Legacy Park Management, Inc. |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: Legacy Park Management, Inc. |
Annual Report | Filed | 2021-02-12 | Annual Report For Legacy Park Management, Inc. |
Annual Report | Filed | 2020-09-09 | Annual Report For Legacy Park Management, Inc. |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2019-03-20 | Annual Report For Legacy Park Management, Inc. |
Annual Report | Filed | 2018-03-29 | Annual Report For Legacy Park Management, Inc. |
Annual Report | Filed | 2017-03-30 | Annual Report For Legacy Park Management, Inc. |
Date of last update: 11 Jan 2025
Sources: Mississippi Secretary of State