Name: | R & L ENTERPRISES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 16 Aug 1989 (35 years ago) |
Business ID: | 566253 |
ZIP code: | 38879 |
County: | Lee |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 5050 N RAYMOND PO BOX 1031, PO BOX 1031VERONA, MS 38879-1031 |
Name | Role | Address |
---|---|---|
LARRY RAMSEY | Director | 709 ASHLEY LANE, TUPELO, MS 38801 |
DORSA SPARKS | Director | 287 2ND ST P O BOX 518, BELMONT, MS 38827-518 |
NANCY BOLTON | Director | 5050 N RAYMOND P O BOX 1031, VERONA, MS 38879-1031 |
Name | Role | Address |
---|---|---|
LARRY RAMSEY | Vice President | 709 ASHLEY LANE, TUPELO, MS 38801 |
Name | Role | Address |
---|---|---|
DORSA SPARKS | President | 287 2ND ST P O BOX 518, BELMONT, MS 38827-518 |
Name | Role | Address |
---|---|---|
NANCY BOLTON | Secretary | 5050 N RAYMOND P O BOX 1031, VERONA, MS 38879-1031 |
Name | Role | Address |
---|---|---|
CATHY FREDERICK | Incorporator | RR 2 BOX 219D, BALDWYN, MS 38824 |
THOMAS D KEENUM SR | Incorporator | 301B W COLLEGE ST, PO BOX 418, BOONEVILLE, MS 38829 |
Name | Role | Address |
---|---|---|
THOMAS D KEENUM SR | Agent | 301B W COLLEGE ST, PO BOX 418, BOONEVILLE, MS 38829 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1996-12-04 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-03-08 | Annual Report |
Annual Report | Filed | 1994-04-04 | Annual Report |
Annual Report | Filed | 1993-03-10 | Annual Report |
Annual Report | Filed | 1992-05-05 | Annual Report |
Reinstatement | Filed | 1992-05-05 | Reinstatement |
Admin Dissolution | Filed | 1991-03-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State