Name: | LEONARD'S CYPRESS LANDING, INC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 22 Oct 2015 (9 years ago) |
Business ID: | 1075506 |
ZIP code: | 39666 |
County: | Pike |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1044 WALKER LNSUMMIT, MS 39666 |
Name | Role | Address |
---|---|---|
TIMOTHY L LEONARD | Agent | 1044 WALKER LN, SUMMIT, MS 39666 |
Name | Role | Address |
---|---|---|
GLENDA P LEONARD | Director | 1044 WALKER LN, SUMMIT, MS 39666 |
Name | Role | Address |
---|---|---|
GLENDA P LEONARD | Vice President | 1044 WALKER LN, SUMMIT, MS 39666 |
Name | Role | Address |
---|---|---|
TIMOTHY L LEONARD | Incorporator | 1044 WALKER LN, SUMMIT, MS 39666 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2024-01-05 | Action of Intent to Dissolve: AR: LEONARD'S CYPRESS LANDING, INC |
Notice to Dissolve/Revoke | Filed | 2023-09-08 | Notice of Intent to Dissolve: AR: LEONARD'S CYPRESS LANDING, INC |
Annual Report | Filed | 2022-02-19 | Annual Report For LEONARD'S CYPRESS LANDING, INC |
Annual Report | Filed | 2021-06-07 | Annual Report For LEONARD'S CYPRESS LANDING, INC |
Annual Report | Filed | 2020-05-18 | Annual Report For LEONARD'S CYPRESS LANDING, INC |
Annual Report | Filed | 2019-05-06 | Annual Report For LEONARD'S CYPRESS LANDING, INC |
Annual Report | Filed | 2018-10-16 | Annual Report For LEONARD'S CYPRESS LANDING, INC |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2017-02-15 | Annual Report For LEONARD'S CYPRESS LANDING, INC |
Annual Report | Filed | 2016-02-19 | Annual Report For LEONARD'S CYPRESS LANDING, INC |
Date of last update: 12 Jan 2025
Sources: Mississippi Secretary of State