Name: | LINCOLN BUILDERS OF RUSTON, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 04 Jun 1982 (43 years ago) |
Business ID: | 503847 |
State of Incorporation: | LOUISIANA |
Principal Office Address: | 1910 FARMERVILLE HWYRUSTON, LA 71270-3008 |
Name | Role | Address |
---|---|---|
JOHN R. SMITH | Agent | 110 HWY 12 WEST, STARKVILLE, MS 39759 |
Name | Role | Address |
---|---|---|
MELBA THOMPSON | Director | POST OFFICE BOX 400, , LA 71273 |
RONNY GRAHAM | Director | POST OFFICE BOX 400, , LA 71273 |
DANNY GRAHAM | Director | POST OFFICE BOX 400, , LA 71273 |
Name | Role | Address |
---|---|---|
MELBA THOMPSON | Secretary | POST OFFICE BOX 400, , LA 71273 |
Name | Role | Address |
---|---|---|
MELBA THOMPSON | Treasurer | POST OFFICE BOX 400, , LA 71273 |
Name | Role | Address |
---|---|---|
RONNY GRAHAM | President | POST OFFICE BOX 400, , LA 71273 |
Name | Role | Address |
---|---|---|
DANNY GRAHAM | Vice President | POST OFFICE BOX 400, , LA 71273 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2000-09-11 | Amendment |
Revocation | Filed | 1992-11-10 | Revocation |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-02-14 | Annual Report |
Amendment Form | Filed | 1990-04-02 | Amendment |
Annual Report | Filed | 1990-03-06 | Annual Report |
Annual Report | Filed | 1989-03-17 | Annual Report |
Amendment Form | Filed | 1988-11-15 | Amendment |
Name Reservation Form | Filed | 1982-06-04 | Name Reservation |
Date of last update: 19 Dec 2024
Sources: Mississippi Secretary of State