Name: | EOLTC, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 22 Dec 1988 (36 years ago) |
Business ID: | 559924 |
ZIP code: | 39225 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | ONE JACKSON PLACE # 1200, 188 E CAPITOL STJACKSON, MS 39225-2608 |
Name | Role |
---|---|
S B JOHNSON | Director |
J LOUIS ALFORD | Director |
Name | Role |
---|---|
S B JOHNSON | Vice President |
Name | Role |
---|---|
J LOUIS ALFORD | President |
Name | Role |
---|---|
J LOUIS ALFORD | Secretary |
Name | Role |
---|---|
J LOUIS ALFORD | Treasurer |
Name | Role | Address |
---|---|---|
STEVEN M HENDRIX | Incorporator | ONE JACKSON PLACE # 1200, 188 E CAPITOL ST, JACKSON, MS 39201 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2019-01-28 | Agent Resignation For STEVEN M HENDRIX |
Dissolution | Filed | 1995-12-29 | Dissolution |
Annual Report | Filed | 1995-03-28 | Annual Report |
Annual Report | Filed | 1994-04-18 | Annual Report |
Annual Report | Filed | 1993-04-08 | Annual Report |
Annual Report | Filed | 1992-05-28 | Annual Report |
Annual Report | Filed | 1991-03-12 | Annual Report |
Amendment Form | Filed | 1991-03-12 | Amendment |
Annual Report | Filed | 1990-04-02 | Annual Report |
Annual Report | Filed | 1989-11-27 | Annual Report |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State