Name: | SEVEN-SIXTY LAKELAND APARTMENTS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 26 Jul 1988 (37 years ago) |
Business ID: | 555373 |
ZIP code: | 39216 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 764 LAKELAND DR #404JACKSON, MS 39216 |
Name | Role | Address |
---|---|---|
CHRIS P ETHRIDGE | Agent | 764 LAKELAND DRIVE #404, JACKSON, MS 39216 |
Name | Role | Address |
---|---|---|
CHRIS P ETHRIDGE | President | 764 LAKELAND DRIVE #404, JACKSON, MS 39216 |
Name | Role | Address |
---|---|---|
WILSON E MOAK | Director | No data |
J GEORGE SMITH | Director | No data |
CHRIS P ETHRIDGE | Director | 764 LAKELAND DRIVE #404, JACKSON, MS 39216 |
Name | Role |
---|---|
WILSON E MOAK | Vice President |
Name | Role |
---|---|
J GEORGE SMITH | Secretary |
Name | Role |
---|---|
J GEORGE SMITH | Treasurer |
Name | Role | Address |
---|---|---|
EUGENE A SIMMONS | Incorporator | 2120 DEPOSIT GUARANTY PLAZA, JACKSON, MS 39201 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 1993-12-29 | Dissolution |
Annual Report | Filed | 1993-03-04 | Annual Report |
Amendment Form | Filed | 1992-05-29 | Amendment |
Annual Report | Filed | 1992-05-29 | Annual Report |
Amendment Form | Filed | 1992-01-09 | Amendment |
Reinstatement | Filed | 1991-07-11 | Reinstatement |
Annual Report | Filed | 1991-07-11 | Annual Report |
Admin Dissolution | Filed | 1991-03-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1990-08-07 | Notice to Dissolve/Revoke |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State