Name: | LAZY ACRES FARM, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 06 Apr 1989 (36 years ago) |
Business ID: | 562720 |
ZIP code: | 39440 |
County: | Jones |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 56 BAY CIRLAUREL, MS 39440 |
Name | Role | Address |
---|---|---|
ROBERT M HOLLAND JR | Agent | 56 BAY CIR, LAUREL, MS 39440 |
Name | Role |
---|---|
ROBERT M HOLLAND JR | Director |
Name | Role |
---|---|
ROBERT M HOLLAND JR | President |
Name | Role |
---|---|
ROBERT M HOLLAND JR | Secretary |
Name | Role |
---|---|
ROBERT M HOLLAND JR | Treasurer |
Name | Role |
---|---|
ROBERT M HOLLAND JR | Vice President |
Name | Role | Address |
---|---|---|
RICHARD L YODER | Incorporator | 415 N MAGNOLIA ST # 400, LAUREL, MS 39440 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1995-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-01-17 | Annual Report |
Amendment Form | Filed | 1995-01-17 | Amendment |
Reinstatement | Filed | 1995-01-17 | Reinstatement |
Admin Dissolution | Filed | 1992-11-10 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1992-06-30 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1992-04-02 | Notice to Dissolve/Revoke |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State