-
Home Page
›
-
Counties
›
-
Hinds
›
-
39216
›
-
LAKELAND SUBWAY, INC.
Company Details
Name: |
LAKELAND SUBWAY, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
29 Dec 1989 (35 years ago)
|
Business ID: |
568711 |
ZIP code: |
39216
|
County: |
Hinds |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
1425 LAKELAND DRJACKSON, MS 39216 |
Agent
Name |
Role |
Address |
MICHAEL GROWER
|
Agent
|
1206 E NORTHSIDE DRIVE, JACKSON, MS 39211
|
Director
Name |
Role |
Address |
MARY C GROWER
|
Director
|
No data
|
MICHAEL GROWER
|
Director
|
1206 E NORTHSIDE DRIVE, JACKSON, MS 39211
|
KATIE MCCULLOUGH
|
Director
|
No data
|
Secretary
Name |
Role |
MARY C GROWER
|
Secretary
|
Treasurer
Name |
Role |
MARY C GROWER
|
Treasurer
|
President
Name |
Role |
Address |
MICHAEL GROWER
|
President
|
1206 E NORTHSIDE DRIVE, JACKSON, MS 39211
|
Vice President
Name |
Role |
KATIE MCCULLOUGH
|
Vice President
|
Incorporator
Name |
Role |
Address |
LOUIS G FULLER
|
Incorporator
|
248 E CAPITOL ST, JACKSON, MS 39201
|
Filings
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
|
1994-04-18
|
Annual Report
|
Annual Report
|
Filed
|
1993-04-13
|
Annual Report
|
Annual Report
|
Filed
|
1992-04-16
|
Annual Report
|
Annual Report
|
Filed
|
1991-07-18
|
Annual Report
|
Amendment Form
|
Filed
|
1991-07-18
|
Amendment
|
Annual Report
|
Filed
|
1991-01-09
|
Annual Report
|
Amendment Form
|
Filed
|
1991-01-09
|
Amendment
|
Notice to Dissolve/Revoke
|
Filed
|
1990-11-07
|
Notice to Dissolve/Revoke
|
Name Reservation Form
|
Filed
|
1989-12-29
|
Name Reservation
|
Date of last update: 21 Dec 2024
Sources:
Mississippi Secretary of State