Search icon

LOG VILLAGE PHASE II, INC.

Company Details

Name: LOG VILLAGE PHASE II, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 27 Aug 1986 (38 years ago)
Business ID: 531905
ZIP code: 39157
County: Madison
State of Incorporation: MISSISSIPPI
Principal Office Address: 558 HWY 51 NRIDGELAND, MS 39157

Agent

Name Role Address
MICHAEL R PHILLIPS Agent 93 SPRING OAK DR, P O BOX 1385, MADISON, MS 39130

Director

Name Role Address
CHARLES W. ELLIS, JR. Director 1320 BOLING STREET, JACKSON, MS 39209
CHARLES W. ELLIS, SR. Director 5565 MARBLEHEAD DRIVE, JACKSON, MS 39211
PAUL PYBAS Director No data
MICHAEL R. PHILLIPS Director 93 SPRING OAK DRIVE, MADISON, MS 39110

Secretary

Name Role Address
CHARLES W. ELLIS, JR. Secretary 1320 BOLING STREET, JACKSON, MS 39209

Vice President

Name Role Address
CHARLES W. ELLIS, SR. Vice President 5565 MARBLEHEAD DRIVE, JACKSON, MS 39211

Treasurer

Name Role
PAUL PYBAS Treasurer

President

Name Role Address
MICHAEL R. PHILLIPS President 93 SPRING OAK DRIVE, MADISON, MS 39110

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2007-01-17 Admin Dissolution
Notice to Dissolve/Revoke Filed 2006-10-19 Notice to Dissolve/Revoke
Reinstatement Filed 2005-06-15 Reinstatement
Reinstatement Filed 2005-03-03 Reinstatement
Admin Dissolution Filed 2004-12-28 Admin Dissolution
Notice to Dissolve/Revoke Filed 2004-10-20 Notice to Dissolve/Revoke
Annual Report Filed 2003-08-19 Annual Report
Reinstatement Filed 2003-01-07 Reinstatement
Amendment Form Filed 2002-04-17 Amendment
Admin Dissolution Filed 2001-12-28 Admin Dissolution

Date of last update: 20 Dec 2024

Sources: Mississippi Secretary of State