Name: | LIFETIME BUILDERS, INC. OF OLIVE BRANCH |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 17 Nov 1986 (38 years ago) |
Business ID: | 533362 |
ZIP code: | 38654 |
County: | DeSoto |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 4780 CENTER HILL RDOLIVE BRANCH, MS 38654 |
Name | Role | Address |
---|---|---|
AMY C OLITA | Director | 4780 CENTER HILL RD, OLIVE BRANCH, MS 38654 |
GLENN F OLITA | Director | 4780 CENTER HILL RD, OLIVE BRANCH, MS 38654 |
GLENN F OLITA JR | Director | No data |
Name | Role | Address |
---|---|---|
AMY C OLITA | President | 4780 CENTER HILL RD, OLIVE BRANCH, MS 38654 |
Name | Role | Address |
---|---|---|
AMY C OLITA | Treasurer | 4780 CENTER HILL RD, OLIVE BRANCH, MS 38654 |
Name | Role | Address |
---|---|---|
GLENN F OLITA | Vice President | 4780 CENTER HILL RD, OLIVE BRANCH, MS 38654 |
GLENN F OLITA JR | Vice President | No data |
Name | Role | Address |
---|---|---|
JUDY K ROBERSON | Secretary | 10543 LAFAYETTE DR, OLIVE BANCH, MS 38654 |
Name | Role | Address |
---|---|---|
AMY C OLITA | Agent | 4780 CENTER HILL, OLIVE BRANCH, MS 38654 |
Type | Status | Filed Date | Description |
---|---|---|---|
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 | 1995-08-28 | Annual Report |
Reinstatement | Filed | 1995-07-27 | Reinstatement |
Amendment Form | Filed | 1995-07-27 | Amendment |
Admin Dissolution | Filed | 1992-11-10 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-06-26 | Annual Report |
Annual Report | Filed | 1990-02-05 | Annual Report |
Date of last update: 20 Dec 2024
Sources: Mississippi Secretary of State