-
Home Page
›
-
Counties
›
-
Lafayette
›
-
38655
›
-
L.G. HOPKINS, M.D., P.A.
Company Details
Name: |
L.G. HOPKINS, M.D., P.A. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
29 Dec 1976 (48 years ago)
|
Business ID: |
307053 |
ZIP code: |
38655
|
County: |
Lafayette |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
2200 S LAMAROXFORD, MS 38655 |
Agent
Name |
Role |
Address |
L G HOPKINS
|
Agent
|
2200 SOUTH LAMAR, OXFORD, MS 38655
|
Director
Name |
Role |
Address |
L G HOPKINS
|
Director
|
2200 SOUTH LAMAR, OXFORD, MS 38655
|
MILDRED HOPKINS
|
Director
|
No data
|
ROBERT F COOPER III
|
Director
|
No data
|
President
Name |
Role |
Address |
L G HOPKINS
|
President
|
2200 SOUTH LAMAR, OXFORD, MS 38655
|
Secretary
Name |
Role |
MILDRED HOPKINS
|
Secretary
|
Treasurer
Name |
Role |
MILDRED HOPKINS
|
Treasurer
|
Vice President
Name |
Role |
MILDRED HOPKINS
|
Vice President
|
Incorporator
Name |
Role |
Address |
RENEE' R COTTON
|
Incorporator
|
605 SECOND AVENUE N, COLUMBUS, MS 39701
|
FRANK B WEBB
|
Incorporator
|
605 SECOND AVENUE N, COLUMBUS, MS 38655
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2007-12-26
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2007-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2006-11-14
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2006-10-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2005-06-13
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-24
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-15
|
Annual Report
|
Annual Report
|
Filed
|
2002-04-16
|
Annual Report
|
Annual Report
|
Filed
|
2001-06-25
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-21
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-01
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-10
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-07
|
Annual Report
|
Annual Report
|
Filed
|
1996-02-21
|
Annual Report
|
Annual Report
|
Filed
|
1995-04-06
|
Annual Report
|
Annual Report
|
Filed
|
1994-05-16
|
Annual Report
|
Annual Report
|
Filed
|
1993-04-15
|
Annual Report
|
Annual Report
|
Filed
|
1992-06-10
|
Annual Report
|
Annual Report
|
Filed
|
1991-05-20
|
Annual Report
|
Annual Report
|
Filed
|
1990-03-13
|
Annual Report
|
Date of last update: 01 Feb 2025
Sources:
Mississippi Secretary of State