Name: | LANGSTON BAG CO. OF MISSISSIPPI, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 22 Sep 1960 (64 years ago) |
Business ID: | 212761 |
ZIP code: | 39202 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 117 WESLEY AVE, P O BOX 8881JACKSON, MS 39202 |
Name | Role |
---|---|
KATHRYN LANGSTON | Director |
R E LANGSTON | Director |
DUDLEY LANGSTON | Director |
Name | Role |
---|---|
R E LANGSTON | President |
Name | Role |
---|---|
DUDLEY LANGSTON | Secretary |
Name | Role |
---|---|
WILLIAM C BARDEN | Vice President |
Name | Role | Address |
---|---|---|
ROBERT E PERRY | Incorporator | 829 DGNB BLDG, JACKSON, MS 39202 |
RUBEL L PHILLIPS | Incorporator | 829 DGNB BLDG, JACKSON, MS 39202 |
Name | Role | Address |
---|---|---|
GWYAN T COVINGTON | Agent | 117 WESLEY AVENUE, P O BOX 8881, JACKSON, MS 39212 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1995-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1994-03-31 | Annual Report |
Annual Report | Filed | 1993-05-04 | Annual Report |
Annual Report | Filed | 1992-03-31 | Annual Report |
Annual Report | Filed | 1991-11-14 | Annual Report |
Amendment Form | Filed | 1991-11-14 | Amendment |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1991-02-11 | Amendment |
Date of last update: 31 Jan 2025
Sources: Mississippi Secretary of State