-
Home Page
›
-
Counties
›
-
Lincoln
›
-
39601
›
-
SOUTHERN LOG HOMES, INC.
Company Details
Name: |
SOUTHERN LOG HOMES, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
21 Mar 1986 (39 years ago)
|
Business ID: |
528927 |
ZIP code: |
39601
|
County: |
Lincoln |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
1317 HWY 51 N EBROOKHAVEN, MS 39601 |
Agent
Name |
Role |
Address |
ALBERT H BOUNDS
|
Agent
|
ROUTE 3 BOX 930, BROOKHAVEN, MS 39601
|
Director
Name |
Role |
Address |
ALBERT H BOUNDS
|
Director
|
1317 HWY 51 NE, BROOKHAVEN, MS 39601
|
President
Name |
Role |
Address |
ALBERT H BOUNDS
|
President
|
1317 HWY 51 NE, BROOKHAVEN, MS 39601
|
Vice President
Name |
Role |
CLIFTON C BOUNDS
|
Vice President
|
Secretary
Name |
Role |
HASSELTINE BOUNDS
|
Secretary
|
Treasurer
Name |
Role |
HASSELTINE BOUNDS
|
Treasurer
|
Filings
Type |
Status |
Filed Date |
Description |
Dissolution
|
Filed
|
2000-06-30
|
Dissolution
|
Undetermined Event
|
Filed
|
2000-06-19
|
Undetermined Event
|
Notice to Dissolve/Revoke
|
Filed
|
2000-06-15
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1999-03-05
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-27
|
Annual Report
|
Annual Report
|
Filed
|
1997-03-13
|
Annual Report
|
Annual Report
|
Filed
|
1996-08-29
|
Annual Report
|
Amendment Form
|
Filed
|
1996-02-19
|
Amendment
|
Annual Report
|
Filed
|
1995-06-15
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-22
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-28
|
Annual Report
|
Annual Report
|
Filed
|
1992-07-23
|
Annual Report
|
Amendment Form
|
Filed
|
1991-06-28
|
Amendment
|
Annual Report
|
Filed
|
1991-06-27
|
Annual Report
|
Annual Report
|
Filed
|
1990-04-03
|
Annual Report
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Name Reservation Form
|
Filed
|
1986-03-21
|
Name Reservation
|
Date of last update: 20 Dec 2024
Sources:
Mississippi Secretary of State