-
Home Page
›
-
Counties
›
-
Warren
›
-
39180
›
-
LOOP LIQUORS, INC.
Company Details
Name: |
LOOP LIQUORS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
27 Jan 1986 (39 years ago)
|
Business ID: |
527296 |
ZIP code: |
39180
|
County: |
Warren |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
1614 MULBERRY STREETVICKSBURG, MS 39180 |
Agent
Name |
Role |
Address |
CARLIS ABNEY
|
Agent
|
4402 HALLS FERRY ROAD, VICKSBURG, MS 39180 102 TRAILWOOD DRIVE, CLINTON, MS
|
Director
Name |
Role |
Address |
JAMES M BOOLOS
|
Director
|
102 TRAILWOOD DRIVE, CLINTON, MS 39056
|
GUY WAYNE CREEKMORE
|
Director
|
No data
|
KAVEL DIANE CREEKMORE
|
Director
|
No data
|
President
Name |
Role |
GUY WAYNE CREEKMORE
|
President
|
Secretary
Name |
Role |
GUY WAYNE CREEKMORE
|
Secretary
|
Vice President
Name |
Role |
KAVEL DIANE CREEKMORE
|
Vice President
|
Filings
Type |
Status |
Filed Date |
Description |
Problem Report
|
Filed
|
2009-04-30
|
Problem Report
|
Admin Dissolution
|
Filed
|
1996-12-04
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-30
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-29
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1995-07-06
|
Annual Report
|
Annual Report
|
Filed
|
1995-04-04
|
Annual Report
|
Reinstatement
|
Filed
|
1995-04-04
|
Reinstatement
|
Annual Report
|
Filed
|
1994-06-16
|
Annual Report
|
Annual Report
|
Filed
|
1992-03-26
|
Annual Report
|
Admin Dissolution
|
Filed
|
1991-12-11
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1991-09-22
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1990-07-09
|
Amendment
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Name Reservation Form
|
Filed
|
1986-01-27
|
Name Reservation
|
Date of last update: 20 Dec 2024
Sources:
Mississippi Secretary of State