LAKEWOOD ESTATES, INC.

Name: | LAKEWOOD ESTATES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 18 Apr 1984 (41 years ago) |
Business ID: | 515692 |
ZIP code: | 39501 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1122 PASS ROADGULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
JESS H DICKINSON | Agent | 1528 EAST BEACH BLVD 2ND FL, GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
BERT ALLEN | Director | No data |
FRANK HALBERT | Director | 10 PINEHURST, MCCOMB, MS 39648 |
IRA GADDY | Director | 4502 15TH STREET, GULFPOPT, MS |
Name | Role |
---|---|
BERT ALLEN | President |
Name | Role | Address |
---|---|---|
FRANK HALBERT | Vice President | 10 PINEHURST, MCCOMB, MS 39648 |
Name | Role | Address |
---|---|---|
IRA GADDY | Treasurer | 4502 15TH STREET, GULFPOPT, MS |
Name | Role | Address |
---|---|---|
IRA GADDY | Secretary | 4502 15TH STREET, GULFPOPT, MS |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 1991-06-13 | Amendment |
Admin Dissolution | Filed | 1991-03-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1990-08-13 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1990-04-02 | Amendment |
Annual Report | Filed | 1990-03-28 | Annual Report |
Annual Report | Filed | 1989-04-03 | Annual Report |
See File | Filed | 1989-03-31 | See File |
Amendment Form | Filed | 1988-04-01 | Amendment |
Amendment Form | Filed | 1988-03-04 | Amendment |
This company hasn't received any reviews.
Date of last update: 20 Apr 2025
Sources: Mississippi Secretary of State