LOWE'S HOME CENTERS, INC.

Name: | LOWE'S HOME CENTERS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 08 Nov 1971 (54 years ago) |
Business ID: | 565214 |
State of Incorporation: | NORTH CAROLINA |
Principal Office Address: | 1605 Curtis Bridge RoadWilkesboro, NC 28697 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Gaither M. Keener, Jr. | Secretary | 1000 Lowe's Blvd., Mooresville, NC 28117 |
Name | Role | Address |
---|---|---|
Robert A. Niblock | Director | 1000 Lowe's Blvd., Mooresville, NC 28117 |
Robert F. Hull Jr. | Director | 1000 Lowes Blvd., Mooresville, NC 28117 |
Name | Role | Address |
---|---|---|
David R. Green | Vice President | 1000 Lowe's Blvd, Mooresville, NC 28117 |
Gary E. Gross | Vice President | 1000 Lowes Blvd., Mooresville, NC 28117 |
Name | Role | Address |
---|---|---|
Tiffany A. Mason | Treasurer | 1000 Lowes Blvd, Mooresville, NC 28117 |
Name | Role | Address |
---|---|---|
Ricky D. Damron | President | 1000 Lowe's Blvd, Mooresville, NC 28117 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2013-11-13 | Withdrawal |
Annual Report | Filed | 2013-03-25 | Annual Report |
Annual Report | Filed | 2012-03-30 | Annual Report |
Annual Report | Filed | 2011-03-29 | Annual Report |
Annual Report | Filed | 2010-03-29 | Annual Report |
Annual Report | Filed | 2009-03-20 | Annual Report |
Annual Report | Filed | 2008-03-25 | Annual Report |
Annual Report | Filed | 2007-03-14 | Annual Report |
This company hasn't received any reviews.
Date of last update: 16 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website