Name: | LEVERETTE ENTERPRISES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 22 Jul 1986 (39 years ago) |
Business ID: | 531275 |
ZIP code: | 38701 |
County: | Washington |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1062 CANNON STGREENVILLE, MS 38701-6452 |
Name | Role | Address |
---|---|---|
ROY W LEVERETTE SR | Agent | 1062 CANNON ST, GREENVILLE, MS 38701 |
Name | Role | Address |
---|---|---|
ROBERT D LEVERETTE | Director | 584 LAKE MANOR DRIVE, , MS |
ROY W LEVERETTE | Director | 2026 SPILLERS LAND, HOUSTON, TX 77043 |
ANNE L MASSEY | Director | 1062 CANNON STREET, , MS |
Name | Role | Address |
---|---|---|
ROBERT D LEVERETTE | Secretary | 584 LAKE MANOR DRIVE, , MS |
Name | Role | Address |
---|---|---|
ROY W LEVERETTE JR | Treasurer | 2026 SPILLERS LANE, HOUSTON, TX 77043 |
Name | Role | Address |
---|---|---|
ANNE L MASSEY | Vice President | 1062 CANNON STREET, , MS |
Name | Role | Address |
---|---|---|
ROY W LEVERETTE SR | President | 1062 CANNON ST, GREENVILLE, MS 38701 |
Name | Role | Address |
---|---|---|
ANNE L MASSEY | Chairman | 1062 CANNON STREET, , MS |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1991-12-11 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1990-04-02 | Annual Report |
Annual Report | Filed | 1989-04-03 | Annual Report |
Name Reservation Form | Filed | 1986-07-22 | Name Reservation |
Date of last update: 20 Dec 2024
Sources: Mississippi Secretary of State