LAKE COPIAH, INC.

Name: | LAKE COPIAH, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 28 Jan 1957 (68 years ago) |
Business ID: | 212494 |
ZIP code: | 39059 |
County: | Copiah |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1039 LAKE FRONT LANECRYSTAL SPRINGS, MS 39059 |
Name | Role | Address |
---|---|---|
Ralph Watson | Agent | 155 Hillcrest Cove, Brandon, MS 39042 |
Name | Role | Address |
---|---|---|
Dwight Riddle | Director | 1005 Burney Road, Hazlehurst, MS 39083 |
Frank Riley | Director | 34 Double AA Ranch Lane, Prentiss, MS 39474 |
Name | Role | Address |
---|---|---|
Dwight Riddle | President | 1005 Burney Road, Hazlehurst, MS 39083 |
Name | Role | Address |
---|---|---|
S.L. Rayner | Vice President | 132 Windy Hill Road, Flora, MS 39071 |
Name | Role | Address |
---|---|---|
Frank Riley | Secretary | 34 Double AA Ranch Lane, Prentiss, MS 39474 |
Name | Role | Address |
---|---|---|
Ralph Watson | Treasurer | 155 Hillcrest Cove, Brandon, MS 39042 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-04-25 | Annual Report For LAKE COPIAH, INC. |
Annual Report | Filed | 2023-01-24 | Annual Report For LAKE COPIAH, INC. |
Annual Report | Filed | 2022-05-20 | Annual Report For LAKE COPIAH, INC. |
Annual Report | Filed | 2021-06-21 | Annual Report For LAKE COPIAH, INC. |
Annual Report | Filed | 2020-05-06 | Annual Report For LAKE COPIAH, INC. |
Admin Correction | Admin Action | 2019-12-10 | Admin Correction |
Admin Dissolution | Filed | 2019-11-22 | Admin Dissolution: RA |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2019-07-25 | Annual Report For LAKE COPIAH, INC. |
Agent Resignation | Filed | 2019-07-25 | Agent Resignation For BEN R BURNEY |
This company hasn't received any reviews.
Date of last update: 09 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website