-
Home Page
›
-
Counties
›
-
Lincoln
›
-
39601
›
-
LITCO, INC.
Company Details
Name: |
LITCO, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
29 May 1990 (35 years ago)
|
Business ID: |
572428 |
ZIP code: |
39601
|
County: |
Lincoln |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
205 NATCHEZ AVENUEBROOKHAVEN, MS 39601 |
Agent
Name |
Role |
Address |
THOMAS HARDY LITTLE
|
Agent
|
205 NATCHEZ AVE (39601), P O BOX 495, BROOKHAVEN, MS 39602
|
Vice President
Name |
Role |
Address |
E C LITTLE
|
Vice President
|
P O BOX 495, BROOKHAVEN, MS 39602
|
Director
Name |
Role |
Address |
E C JACK LITTLE
|
Director
|
No data
|
THOMAS HARDY LITTLE
|
Director
|
No data
|
THOMAS H LITTLE
|
Director
|
P O BOX 495, BROOKHAVEN, MS 39602
|
Secretary
Name |
Role |
Address |
E C JACK LITTLE
|
Secretary
|
No data
|
THOMAS H LITTLE
|
Secretary
|
P O BOX 495, BROOKHAVEN, MS 39602
|
President
Name |
Role |
Address |
THOMAS HARDY LITTLE
|
President
|
No data
|
THOMAS H LITTLE
|
President
|
P O BOX 495, BROOKHAVEN, MS 39602
|
Chairman
Name |
Role |
Address |
THOMAS H LITTLE
|
Chairman
|
P O BOX 495, BROOKHAVEN, MS 39602
|
Incorporator
Name |
Role |
E C JACK LITTLE
|
Incorporator
|
THOMAS HARDY LITTLE
|
Incorporator
|
Filings
Type |
Status |
Filed Date |
Description |
Dissolution
|
Filed
|
2005-06-08
|
Dissolution
|
Annual Report
|
Filed
|
2004-11-09
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2004-10-20
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2003-07-15
|
Annual Report
|
Annual Report
|
Filed
|
2002-04-12
|
Annual Report
|
Annual Report
|
Filed
|
2001-10-09
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-03
|
Annual Report
|
Amendment Form
|
Filed
|
1999-04-16
|
Amendment
|
Annual Report
|
Filed
|
1999-03-12
|
Annual Report
|
Amendment Form
|
Filed
|
1999-03-08
|
Amendment
|
This company hasn't received any reviews.
Date of last update: 21 Apr 2025
Sources:
Mississippi Secretary of State