Name: | STYLECRAFT LAMPS, INCORPORATED |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 23 May 1979 (46 years ago) |
Business ID: | 205824 |
ZIP code: | 38632 |
County: | DeSoto |
State of Incorporation: | TENNESSEE |
Principal Office Address: | HWY 51 N, P O BOX 347HERNANDO, MS 38632-347 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role |
---|---|
HENRY GRAY | Director |
JIM D WEBSTER JR | Director |
LAYMON OCHOA | Director |
LEE H PIERCE | Director |
Name | Role |
---|---|
HENRY GRAY | Secretary |
LAYMON OCHOA | Secretary |
Name | Role |
---|---|
HENRY GRAY | Treasurer |
LAYMON OCHOA | Treasurer |
Name | Role |
---|---|
HENRY GRAY | Vice President |
Name | Role |
---|---|
JIM D WEBSTER JR | President |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 2001-10-22 | Withdrawal |
Annual Report | Filed | 2001-10-09 | Annual Report |
Undetermined Event | Filed | 2001-08-17 | Undetermined Event |
Notice to Dissolve/Revoke | Filed | 2001-07-23 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-04-27 | Annual Report |
Annual Report | Filed | 1999-10-19 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-03-16 | Annual Report |
Date of last update: 16 Apr 2025
Sources: Mississippi Secretary of State