Name: | ROBERT W. MCMINN, D.D.S. AND WILLIAM R. LEDOUX D.D.S., A PROFESSIONAL CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 06 Feb 1985 (40 years ago) |
Business ID: | 520870 |
ZIP code: | 39648 |
County: | Pike |
State of Incorporation: | LOUISIANA |
Principal Office Address: | 120 COMMERCE PLMCCOMB, MS 39648 |
Name | Role | Address |
---|---|---|
ROBERT W MCMINN | Agent | 120 COMMERCE ST, MC COMB, MS 39648 |
Name | Role | Address |
---|---|---|
WILLIAM R LEDOUX | Director | 125 PROFESSIONAL PLAZA, HAMMOND, LA 70803 |
ROBERT W MCMINN | Director | 125 PROFESSIONAL PLAZA, HAMMOND, LA 70403 |
Name | Role | Address |
---|---|---|
WILLIAM R LEDOUX | Secretary | 125 PROFESSIONAL PLAZA, HAMMOND, LA 70803 |
Name | Role | Address |
---|---|---|
WILLIAM R LEDOUX | Treasurer | 125 PROFESSIONAL PLAZA, HAMMOND, LA 70803 |
Name | Role | Address |
---|---|---|
WILLIAM R LEDOUX | Vice President | 125 PROFESSIONAL PLAZA, HAMMOND, LA 70803 |
Name | Role | Address |
---|---|---|
ROBERT W MCMINN | President | 125 PROFESSIONAL PLAZA, HAMMOND, LA 70403 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1997-11-17 | Revocation |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1996-05-29 | Annual Report |
Annual Report | Filed | 1995-11-16 | Annual Report |
Reinstatement | Filed | 1995-11-16 | Reinstatement |
Revocation | Filed | 1994-10-14 | Revocation |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-09-09 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Date of last update: 20 Dec 2024
Sources: Mississippi Secretary of State