Search icon

EVERETT LOWRANCE OF MISSISSIPPI, INC.

Company Details

Name: EVERETT LOWRANCE OF MISSISSIPPI, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 28 Dec 1962 (62 years ago)
Business ID: 211177
ZIP code: 39216
County: Hinds
State of Incorporation: MISSISSIPPI
Principal Office Address: 352 E WOODROW WILSON AVEJACKSON, MS 39216-4507

Agent

Name Role Address
RONALD GOMILLION Agent 352 E WOODRUN WILSON AVE, JACKSON, MS 39216

Director

Name Role Address
SHEILIA GOMILLION Director 352 E WOODROW WILSON AVE, JACKSON, MS 39216-4507
KYLE L HARRIS Director No data
LINDSAY C HARRIS JR Director 352 EWOODROW WILSON AVE, JACKSON, MS 39216-4507
RON GOMILLION Director 149 TRACE COVE DR, MADISON, MS 39110

Treasurer

Name Role Address
SHEILIA GOMILLION Treasurer 352 E WOODROW WILSON AVE, JACKSON, MS 39216-4507
RON GOMILLION Treasurer 149 TRACE COVE DR, MADISON, MS 39110

Vice President

Name Role Address
SHEILIA GOMILLION Vice President 352 E WOODROW WILSON AVE, JACKSON, MS 39216-4507
KYLE L HARRIS Vice President No data

Secretary

Name Role Address
VIRGINIA C HARRIS Secretary No data
LINDSAY C HARRIS JR Secretary 352 EWOODROW WILSON AVE, JACKSON, MS 39216-4507

President

Name Role Address
RON GOMILLION President 149 TRACE COVE DR, MADISON, MS 39110

Filings

Type Status Filed Date Description
Dissolution Filed 2001-08-07 Dissolution
Amendment Form Filed 2001-02-28 Amendment
Annual Report Filed 2001-02-28 Annual Report
Annual Report Filed 2001-01-30 Annual Report
Notice to Dissolve/Revoke Filed 2000-12-01 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 2000-11-30 Notice to Dissolve/Revoke
Amendment Form Filed 1999-08-10 Amendment
Annual Report Filed 1999-07-19 Annual Report
Notice to Dissolve/Revoke Filed 1999-07-14 Notice to Dissolve/Revoke
Annual Report Filed 1998-02-19 Annual Report

Date of last update: 31 Jan 2025

Sources: Mississippi Secretary of State