-
Home Page
›
-
Counties
›
-
Rankin
›
-
39042
›
-
L. L. THORNTON, INC.
Company Details
Name: |
L. L. THORNTON, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
05 Apr 1982 (43 years ago)
|
Business ID: |
502705 |
ZIP code: |
39042
|
County: |
Rankin |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
2956 HWY 43 S2956 HWY 438 BRANDON, MS 39042 |
Agent
Name |
Role |
Address |
LOIS L THORNTON
|
Agent
|
2956 HIGHWAY 43 S, BRANDON, MS 39042
|
Director
Name |
Role |
Address |
FLORA THORNTON
|
Director
|
2956 HWY 43 S, BRANDON, MS 39042
|
LOIS L THORNTON
|
Director
|
2956 HIGHWAY 43 S, BRANDON, MS 39042
|
MIKE THORTON
|
Director
|
No data
|
Secretary
Name |
Role |
Address |
FLORA THORNTON
|
Secretary
|
2956 HWY 43 S, BRANDON, MS 39042
|
Treasurer
Name |
Role |
Address |
FLORA THORNTON
|
Treasurer
|
2956 HWY 43 S, BRANDON, MS 39042
|
President
Name |
Role |
Address |
LOIS L THORNTON
|
President
|
2956 HIGHWAY 43 S, BRANDON, MS 39042
|
Vice President
Name |
Role |
MIKE THORTON
|
Vice President
|
Incorporator
Name |
Role |
Address |
FLORA THORNTON
|
Incorporator
|
2956 HWY 43 S, BRANDON, MS 39042
|
LOIS L THORNTON
|
Incorporator
|
2956 HIGHWAY 43 S, BRANDON, MS 39042
|
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
|
2006-05-17
|
Annual Report
|
Annual Report
|
Filed
|
2005-03-31
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-11
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-10
|
Annual Report
|
Annual Report
|
Filed
|
2002-04-01
|
Annual Report
|
Annual Report
|
Filed
|
2001-05-17
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-15
|
Annual Report
|
Annual Report
|
Filed
|
1999-02-24
|
Annual Report
|
Annual Report
|
Filed
|
1998-01-27
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-07
|
Annual Report
|
Annual Report
|
Filed
|
1996-02-28
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-01
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-29
|
Annual Report
|
Annual Report
|
Filed
|
1993-03-22
|
Annual Report
|
Annual Report
|
Filed
|
1992-03-31
|
Annual Report
|
Annual Report
|
Filed
|
1991-11-13
|
Annual Report
|
Amendment Form
|
Filed
|
1991-11-13
|
Amendment
|
Notice to Dissolve/Revoke
|
Filed
|
1991-09-22
|
Notice to Dissolve/Revoke
|
Date of last update: 03 Feb 2025
Sources:
Mississippi Secretary of State