Name: | JOSEPH A. LUSTECK & ASSOCIATES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 23 Jan 1980 (45 years ago) |
Business ID: | 107610 |
ZIP code: | 39157 |
County: | Madison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1030 NORTHPARK DRIVERIDGELAND, MS 39157 |
Name | Role | Address |
---|---|---|
CHRISTINE ELIZABETH LUSTECK | Secretary | P O BOX 1608, JACKSON, MS 39215 |
LLOYD ELIZABETH LUSTECK | Secretary | No data |
Name | Role | Address |
---|---|---|
CHRISTINE ELIZABETH LUSTECK | Vice President | P O BOX 1608, JACKSON, MS 39215 |
Name | Role |
---|---|
RONALD J LUSTECK | Director |
JOSEPH LUSTECK | Director |
Name | Role |
---|---|
JOSEPH LUSTECK | President |
Name | Role | Address |
---|---|---|
JOHN HOWARD SHOWS | Incorporator | 1440 DEPOSIT GUARANTY PLAZA, JACKSON, MS 39201 |
STEVEN W INGRAM | Incorporator | 1440 DEPOSIT GUARANTY PLAZA, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
JOSEPH A LUSTECK | Agent | 855 S PEAR ORCHARD RD #300 RIDGELAND MS, PO BOX 1608, JACKSON, MS 39215-1608 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2004-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2004-06-02 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-06-17 | Annual Report |
Annual Report | Filed | 2002-07-24 | Annual Report |
Annual Report | Filed | 2001-07-31 | Annual Report |
Annual Report | Filed | 2000-03-15 | Annual Report |
Annual Report | Filed | 1999-03-17 | Annual Report |
Amendment Form | Filed | 1998-11-05 | Amendment |
Annual Report | Filed | 1998-02-10 | Annual Report |
Date of last update: 12 Apr 2025
Sources: Mississippi Secretary of State