Name: | LANDSCAPES IN LEARNING, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 09 Jun 1988 (37 years ago) |
Business ID: | 554220 |
ZIP code: | 38930 |
County: | Leflore |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 211 W PRESIDENT AVEGREENWOOD, MS 38930 |
Name | Role | Address |
---|---|---|
DEBORAH ANN ELLIS | Agent | 211 WEST PRESIDENT AVENUE, GREENWOOD, MS 38930 |
Name | Role | Address |
---|---|---|
CAROLYN E JONES | Director | No data |
DEBORAH ANN ELLIS | Director | 211 WEST PRESIDENT AVENUE, GREENWOOD, MS 38930 |
Name | Role |
---|---|
CAROLYN E JONES | Vice President |
Name | Role |
---|---|
CAROLYN E JONES | Secretary |
Name | Role | Address |
---|---|---|
CAROLYN E JONES | Treasurer | No data |
DEBORAH ANN ELLIS | Treasurer | 211 WEST PRESIDENT AVENUE, GREENWOOD, MS 38930 |
Name | Role | Address |
---|---|---|
DEBORAH ANN ELLIS | President | 211 WEST PRESIDENT AVENUE, GREENWOOD, MS 38930 |
Name | Role | Address |
---|---|---|
CAROLYN E JONES | Incorporator | No data |
DEBORAH ANN ELLIS | Incorporator | 211 WEST PRESIDENT AVENUE, GREENWOOD, MS 38930 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1995-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1994-10-14 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-04-20 | Annual Report |
Annual Report | Filed | 1992-08-24 | Annual Report |
Annual Report | Filed | 1991-10-18 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1990-04-02 | Annual Report |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State