Name: | LEAKESVILLE MFG., INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 20 Mar 1989 (36 years ago) |
Business ID: | 562220 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1717 OLIVE STREET, 3RD FLOORST LOUIS, MO 63103 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 118 NORTH CONGRESS STREET, JACKSON, MS 39205 |
Name | Role |
---|---|
GERALD MORTON | Director |
HARVEY GERSTEIN | Director |
Name | Role |
---|---|
GERALD MORTON | President |
Name | Role |
---|---|
WILMA GERSTEIN | Vice President |
Name | Role |
---|---|
HARVEY GERSTEIN | Secretary |
Name | Role |
---|---|
HARVEY GERSTEIN | Treasurer |
Name | Role | Address |
---|---|---|
BETTY CREECH | Incorporator | P O BOX 1090, LEAKESVILLE, MS 39451 |
E FRED DOBBINS | Incorporator | P O BOX 1090, P O BOX 1090, LEAKESVILLE, MS 39451 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 1993-08-13 | Dissolution |
Annual Report | Filed | 1993-05-07 | Annual Report |
Annual Report | Filed | 1992-04-27 | Annual Report |
Amendment Form | Filed | 1992-04-24 | Amendment |
Reinstatement | Filed | 1992-02-10 | Reinstatement |
Amendment Form | Filed | 1992-02-10 | Amendment |
Annual Report | Filed | 1992-02-10 | Annual Report |
Admin Dissolution | Filed | 1991-12-11 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-02-25 | Annual Report |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State