Name: | MAST ADVERTISING & PUBLISHING, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 16 Jul 1984 (41 years ago) |
Business ID: | 517279 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 5680 OAKBROOK PKWY #100NORCROSS, GA 30093 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
EUGENE DURANT | Director | 5680 OAKBROOK PKWY, NORCROSS, GA 30093 |
HARRY N LACKEY | Director | 5680 OAKBROOK PKWY #100, NORCROSS, GA 30093 |
DOUGLAS K LACKEY | Director | 5680 OAKBROOK PKWY #100, NORCROSS, GA 30093 |
NEWELL MYERS | Director | 5680 OAKBROOK PKWY, NORCROSS, GA 30093 |
JOHN MCDANIEL | Director | 5680 OAKBROOK PKWY #100, NORCROSS, GA 30093 |
Name | Role | Address |
---|---|---|
HARRY N LACKEY | President | 5680 OAKBROOK PKWY #100, NORCROSS, GA 30093 |
Name | Role | Address |
---|---|---|
DOUGLAS K LACKEY | Vice President | 5680 OAKBROOK PKWY #100, NORCROSS, GA 30093 |
Name | Role | Address |
---|---|---|
JOHN MCDANIEL | Secretary | 5680 OAKBROOK PKWY #100, NORCROSS, GA 30093 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 1999-11-15 | Revocation |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-07-01 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-04-02 | Annual Report |
Annual Report | Filed | 1996-04-02 | Annual Report |
Annual Report | Filed | 1995-06-22 | Annual Report |
Annual Report | Filed | 1994-04-28 | Annual Report |
Date of last update: 19 Dec 2024
Sources: Mississippi Secretary of State