-
Home Page
›
-
Counties
›
-
Hinds
›
-
39202
›
-
LTE CORPORATION
Company Details
Name: |
LTE CORPORATION |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
27 May 1986 (39 years ago)
|
Business ID: |
530330 |
ZIP code: |
39202
|
County: |
Hinds |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
820 FOLEY STJACKSON, MS 39202-3404 |
Agent
Name |
Role |
Address |
ELIE ROGERS
|
Agent
|
1445 WESTBROOK RD, JACKSON, MS 39211
|
Director
Name |
Role |
Address |
ELIE G ROGERS
|
Director
|
820 FOLEY ST, JACKSON, MS 39202
|
L TY ROGERS III
|
Director
|
No data
|
TY ROGERS
|
Director
|
No data
|
President
Name |
Role |
Address |
ELIE G ROGERS
|
President
|
820 FOLEY ST, JACKSON, MS 39202
|
Vice President
Name |
Role |
L TY ROGERS III
|
Vice President
|
Secretary
Name |
Role |
TY ROGERS
|
Secretary
|
Treasurer
Name |
Role |
TY ROGERS
|
Treasurer
|
Filings
Type |
Status |
Filed Date |
Description |
Amendment Form
|
Filed
|
1997-05-27
|
Amendment
|
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
|
1995-05-31
|
Annual Report
|
Annual Report
|
Filed
|
1994-03-11
|
Annual Report
|
Annual Report
|
Filed
|
1993-02-12
|
Annual Report
|
Annual Report
|
Filed
|
1992-05-06
|
Annual Report
|
Annual Report
|
Filed
|
1991-03-12
|
Annual Report
|
Amendment Form
|
Filed
|
1991-03-12
|
Amendment
|
Reinstatement
|
Filed
|
1991-03-12
|
Reinstatement
|
Admin Dissolution
|
Filed
|
1991-03-05
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1990-11-07
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1989-12-12
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1989-10-26
|
Notice to Dissolve/Revoke
|
Name Reservation Form
|
Filed
|
1986-05-27
|
Name Reservation
|
Date of last update: 20 Dec 2024
Sources:
Mississippi Secretary of State