Name: | LANDMARK HOMES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 19 Dec 1987 (37 years ago) |
Business ID: | 556771 |
ZIP code: | 39232 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 113 Park Circle DriveFlowood, MS 39232 |
Name | Role | Address |
---|---|---|
Lena M Gregory | Agent | 113 Park Circle Drive, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
L C Cheramie | Director | PO Box12004, Jackson, MS 39236 |
Nita Cheramie | Director | PO Box12004, Jackson, MS 39263-2004 |
Michael E Johnson | Director | PO Box12004, Jackson, MS 39236-2004 |
Name | Role | Address |
---|---|---|
L C Cheramie | President | PO Box12004, Jackson, MS 39236 |
Name | Role | Address |
---|---|---|
Nita Cheramie | Vice President | PO Box12004, Jackson, MS 39263-2004 |
Name | Role | Address |
---|---|---|
Michael E Johnson | Secretary | PO Box12004, Jackson, MS 39236-2004 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-02-18 | Annual Report For LANDMARK HOMES, INC. |
Annual Report | Filed | 2024-03-25 | Annual Report For LANDMARK HOMES, INC. |
Annual Report | Filed | 2023-01-27 | Annual Report For LANDMARK HOMES, INC. |
Annual Report | Filed | 2022-04-12 | Annual Report For LANDMARK HOMES, INC. |
Amendment Form | Filed | 2022-03-24 | Amendment For LANDMARK HOMES, INC. |
Annual Report | Filed | 2021-03-19 | Annual Report For LANDMARK HOMES, INC. |
Annual Report | Filed | 2020-02-18 | Annual Report For LANDMARK HOMES, INC. |
Annual Report | Filed | 2019-03-26 | Annual Report For LANDMARK HOMES, INC. |
Annual Report | Filed | 2018-03-29 | Annual Report For LANDMARK HOMES, INC. |
Annual Report | Filed | 2017-03-22 | Annual Report For LANDMARK HOMES, INC. |
Date of last update: 21 Apr 2025
Sources: Mississippi Secretary of State