Search icon

FRONTIER LABORATORIES, INC.

Company Details

Name: FRONTIER LABORATORIES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 12 Mar 1987 (38 years ago)
Business ID: 309399
ZIP code: 39056
County: Hinds
State of Incorporation: MISSISSIPPI
Principal Office Address: 1420 CYNTHIA RDCLINTON, MS 39056

Agent

Name Role Address
LOWELL E WASHBURN Agent DRY GROVE ROAD, RR 1 BOX 240, RAYMOND, MS 39154

Director

Name Role Address
LOWELL E WASHBURN Director DRY GROVE ROAD, RR 1 BOX 240, RAYMOND, MS 39154
DARWIN HOLLAND Director 1420 CYNTHIA ROAD, CLINTON, MS 39056
WILLIAM W FERGUSON Director 106 E MAIN ST, RAYMOND, MS 39154

President

Name Role Address
LOWELL E WASHBURN President DRY GROVE ROAD, RR 1 BOX 240, RAYMOND, MS 39154

Secretary

Name Role Address
DARWIN HOLLAND Secretary 1420 CYNTHIA ROAD, CLINTON, MS 39056

Treasurer

Name Role Address
DARWIN HOLLAND Treasurer 1420 CYNTHIA ROAD, CLINTON, MS 39056

Incorporator

Name Role Address
DARWIN HOLLAND Incorporator 1420 CYNTHIA ROAD, CLINTON, MS 39056
LOWELL E WASHBURN Incorporator DRY GROVE ROAD, RR 1 BOX 240, RAYMOND, MS 39154

Vice President

Name Role Address
DARWIN HOLLAND Vice President 1420 CYNTHIA ROAD, CLINTON, MS 39056

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1993-10-08 Admin Dissolution
Notice to Dissolve/Revoke Filed 1993-07-19 Notice to Dissolve/Revoke
Annual Report Filed 1992-10-12 Annual Report
Notice to Dissolve/Revoke Filed 1992-08-25 Notice to Dissolve/Revoke
Amendment Form Filed 1991-10-29 Amendment
Annual Report Filed 1991-10-29 Annual Report
Reinstatement Filed 1991-10-29 Reinstatement
Admin Dissolution Filed 1990-02-16 Admin Dissolution
Annual Report Filed 1989-12-21 Annual Report
Notice to Dissolve/Revoke Filed 1989-10-26 Notice to Dissolve/Revoke

Date of last update: 01 Feb 2025

Sources: Mississippi Secretary of State