-
Home Page
›
-
Counties
›
-
Hinds
›
-
39286
›
-
LOUJA ENTERPRISES INC.
Company Details
Name: |
LOUJA ENTERPRISES INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
22 Jan 1987 (38 years ago)
|
Business ID: |
534555 |
ZIP code: |
39286
|
County: |
Hinds |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
200 OFFICE PARK PLZ # B, P O BOX 9972JACKSON, MS 39286-972 |
Agent
Name |
Role |
Address |
JACK J KEISEY
|
Agent
|
200B OFFICE PARK PLZ, JACKSON, MS 39206
|
Director
Name |
Role |
VAN K TUCKER
|
Director
|
MARIA N KELSEY
|
Director
|
Secretary
Name |
Role |
VAN K TUCKER
|
Secretary
|
Treasurer
Name |
Role |
VAN K TUCKER
|
Treasurer
|
President
Name |
Role |
MARIA N KELSEY
|
President
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2001-12-28
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-05-03
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-09
|
Annual Report
|
Annual Report
|
Filed
|
1998-04-06
|
Annual Report
|
Annual Report
|
Filed
|
1997-03-11
|
Annual Report
|
Annual Report
|
Filed
|
1996-03-27
|
Annual Report
|
Annual Report
|
Filed
|
1995-05-25
|
Annual Report
|
Annual Report
|
Filed
|
1994-03-14
|
Annual Report
|
Annual Report
|
Filed
|
1993-04-16
|
Annual Report
|
Annual Report
|
Filed
|
1992-04-29
|
Annual Report
|
Reinstatement
|
Filed
|
1992-04-29
|
Reinstatement
|
Admin Dissolution
|
Filed
|
1991-12-11
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1991-09-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1990-12-19
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1990-11-07
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Name Reservation Form
|
Filed
|
1987-01-22
|
Name Reservation
|
Date of last update: 20 Dec 2024
Sources:
Mississippi Secretary of State