Name: | LAMAR SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 13 Nov 1964 (60 years ago) |
Business ID: | 557732 |
ZIP code: | 39110 |
County: | Madison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | U S HWY 51 NMADISON, MS 39110 |
Name | Role | Address |
---|---|---|
GARY A BURNS | Agent | HIGHWAY 51 NORTH, MADISON, MS 39110 |
Name | Role | Address |
---|---|---|
J L HARPOLE | Director | U S HIGHWAY 51 NORTH, MADISON, MS 39110 |
VERNON LEE CARTER | Director | No data |
PAUL RONE | Director | No data |
S T POLK III | Director | No data |
MAURICE PIERCE | Director | No data |
J A GASTON | Director | No data |
W R SHARMAN | Director | No data |
R A FILGO | Director | No data |
Name | Role | Address |
---|---|---|
J L HARPOLE | President | U S HIGHWAY 51 NORTH, MADISON, MS 39110 |
Name | Role |
---|---|
S T POLK III | Secretary |
Name | Role |
---|---|
J A GASTON | Treasurer |
Name | Role |
---|---|
R A FILGO | Vice President |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 1996-05-17 | Amendment |
Annual Report | Filed | 1991-07-31 | Annual Report |
Dissolution | Filed | 1991-07-30 | Dissolution |
Annual Report | Filed | 1990-04-02 | Annual Report |
Amendment Form | Filed | 1990-03-15 | Amendment |
Admin Dissolution | Filed | 1990-02-16 | Admin Dissolution |
Annual Report | Filed | 1989-12-07 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1989-10-26 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1988-10-03 | Amendment |
Amendment Form | Filed | 1968-05-30 | Amendment |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State