Name: | LOG-MASTER SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 16 Apr 1990 (35 years ago) |
Business ID: | 571419 |
ZIP code: | 39429 |
County: | Marion |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 54 INDUSTRIAL LANECOLUMBIA, MS 39429 |
Name | Role | Address |
---|---|---|
NATHAN ALLEN THOMPSON | Agent | 1014 HWY 98 BYPASS, COLUMBIA, MS 39429 |
Name | Role | Address |
---|---|---|
NATHAN ALLEN THOMPSON | Director | 1014 HWY 98 BYPASS, COLUMBIA, MS 39429 |
MERNICE D GRINER | Director | No data |
CHARLES H GRINER | Director | No data |
Name | Role | Address |
---|---|---|
NATHAN ALLEN THOMPSON | Secretary | 1014 HWY 98 BYPASS, COLUMBIA, MS 39429 |
Name | Role | Address |
---|---|---|
NATHAN ALLEN THOMPSON | Treasurer | 1014 HWY 98 BYPASS, COLUMBIA, MS 39429 |
Name | Role |
---|---|
MERNICE D GRINER | Vice President |
Name | Role |
---|---|
CHARLES H GRINER | President |
Name | Role | Address |
---|---|---|
HALDON J KITTRELL | Incorporator | 329 CHURCH ST, COLUMBIA, MS 39429 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 1998-02-25 | Dissolution |
Annual Report | Filed | 1997-02-07 | Annual Report |
Annual Report | Filed | 1996-02-14 | Annual Report |
Annual Report | Filed | 1995-03-08 | Annual Report |
Annual Report | Filed | 1994-04-15 | Annual Report |
Amendment Form | Filed | 1994-04-12 | Amendment |
Annual Report | Filed | 1993-05-11 | Annual Report |
Annual Report | Filed | 1992-03-13 | Annual Report |
Annual Report | Filed | 1991-06-27 | Annual Report |
Name Reservation Form | Filed | 1990-04-16 | Name Reservation |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State