Name: | ROGER LANGFORD LUMBER COMPANY, INCORPORATED |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 04 Feb 1974 (51 years ago) |
Business ID: | 510993 |
ZIP code: | 38652 |
County: | Union |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1366 HWY 178 ENEW ALBANY, MS 38652-195 |
Name | Role | Address |
---|---|---|
ROGER C LANGFORD SR | Agent | PO BOX 95, NEW ALBANY, MS 38652 |
Name | Role | Address |
---|---|---|
ROGER LANGFORD SR | Director | P O BOX 195, NEW ALBANY, MS 38652 |
SHIRLEY LANGFORD | Director | No data |
Name | Role | Address |
---|---|---|
ROGER LANGFORD SR | President | P O BOX 195, NEW ALBANY, MS 38652 |
Name | Role |
---|---|
SHIRLEY LANGFORD | Secretary |
Name | Role |
---|---|
SHIRLEY LANGFORD | Treasurer |
Name | Role | Address |
---|---|---|
ROGER LANGFORD SR | Incorporator | P O BOX 195, NEW ALBANY, MS 38652 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-03-09 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2000-12-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-02-03 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-03-02 | Annual Report |
Annual Report | Filed | 1998-02-19 | Annual Report |
Annual Report | Filed | 1997-02-03 | Annual Report |
Annual Report | Filed | 1996-11-01 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Date of last update: 03 Feb 2025
Sources: Mississippi Secretary of State