Name: | LAFAYETTE PROPERTIES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 25 Feb 1988 (37 years ago) |
Business ID: | 551514 |
ZIP code: | 38606 |
County: | Panola |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 204 WEST STBATESVILLE, MS 38606-1534 |
Name | Role | Address |
---|---|---|
JOHN MEACHAM JR | Agent | 105 Public Square, Batesville, MS 38606 |
Name | Role | Address |
---|---|---|
John Meacham Jr | Incorporator | 201 Highway 6 E, Batesville, MS 38606 |
Name | Role | Address |
---|---|---|
John Meacham Jr | Director | 204 West Street, Batesville, MS 38606 |
William Fleming | Director | PO Box 690, Batesville, MS 38606 |
Name | Role | Address |
---|---|---|
John Meacham Jr | President | 204 West Street, Batesville, MS 38606 |
Name | Role | Address |
---|---|---|
William Fleming | Secretary | PO Box 690, Batesville, MS 38606 |
Name | Role | Address |
---|---|---|
William Fleming | Treasurer | PO Box 690, Batesville, MS 38606 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2016-02-11 | Dissolution For LAFAYETTE PROPERTIES, INC. |
Annual Report | Filed | 2015-05-18 | Annual Report For LAFAYETTE PROPERTIES, INC. |
Annual Report | Filed | 2014-07-09 | Annual Report |
Annual Report | Filed | 2013-07-09 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2012-09-05 | Annual Report |
Annual Report | Filed | 2011-04-05 | Annual Report |
Annual Report | Filed | 2010-10-06 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2010-09-12 | Notice to Dissolve/Revoke |
Date of last update: 04 Feb 2025
Sources: Mississippi Secretary of State