-
Home Page
›
-
Counties
›
-
Coahoma
›
-
38614
›
-
LONGINO & THORNTON, INC.
Company Details
Name: |
LONGINO & THORNTON, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
25 Mar 1985 (40 years ago)
|
Business ID: |
521817 |
ZIP code: |
38614
|
County: |
Coahoma |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
232 WESTOVER DRCLARKSDALE, MS 38614 |
Agent
Name |
Role |
Address |
JOHN T LONGINO III
|
Agent
|
PO BOX 7, JONESTOWN, MS 38639
|
Director
Name |
Role |
Address |
JANE L LONGINO
|
Director
|
232 WESTOVER DR, CLARKSDALE, MS 38614
|
J.T. LONGINO IV
|
Director
|
232 WESTOVER DR, CLARKSDALE, MS 38614
|
J. READE LONGINO
|
Director
|
232 WESTOVER DR, CLARKSDALE, MS 38614
|
President
Name |
Role |
Address |
JANE L LONGINO
|
President
|
232 WESTOVER DR, CLARKSDALE, MS 38614
|
Vice President
Name |
Role |
Address |
J. READE LONGINO
|
Vice President
|
232 WESTOVER DR, CLARKSDALE, MS 38614
|
Secretary
Name |
Role |
Address |
J.T. LONGINO IV
|
Secretary
|
232 WESTOVER DR, CLARKSDALE, MS 38614
|
Treasurer
Name |
Role |
Address |
J.T. LONGINO IV
|
Treasurer
|
232 WESTOVER DR, CLARKSDALE, MS 38614
|
Incorporator
Name |
Role |
Address |
JOHN T LONGINO III
|
Incorporator
|
P O BOX 7, P O BOX 7, JONESTOWN, MS 38639
|
Filings
Type |
Status |
Filed Date |
Description |
Dissolution
|
Filed
|
2004-12-20
|
Dissolution
|
Annual Report
|
Filed
|
2004-05-14
|
Annual Report
|
Annual Report
|
Filed
|
2003-08-21
|
Annual Report
|
Annual Report
|
Filed
|
2002-06-11
|
Annual Report
|
Annual Report
|
Filed
|
2001-12-03
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-04-01
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-31
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-24
|
Annual Report
|
Annual Report
|
Filed
|
1997-03-26
|
Annual Report
|
Annual Report
|
Filed
|
1996-03-27
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-16
|
Annual Report
|
Annual Report
|
Filed
|
1994-05-04
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-18
|
Annual Report
|
Annual Report
|
Filed
|
1992-05-14
|
Annual Report
|
Annual Report
|
Filed
|
1991-06-26
|
Annual Report
|
Annual Report
|
Filed
|
1990-03-01
|
Annual Report
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Name Reservation Form
|
Filed
|
1985-03-25
|
Name Reservation
|
Date of last update: 20 Dec 2024
Sources:
Mississippi Secretary of State