Name: | LEMARK, INCORPORATED |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 15 Jun 1990 (35 years ago) |
Business ID: | 572803 |
ZIP code: | 38655 |
County: | Lafayette |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 108 WARREN STREETOXFORD, MS 38655 |
Name | Role | Address |
---|---|---|
MARK THOMPSON SEGARS | Agent | 1507 W QUITMAN ST, IUKA, MS 38852 |
Name | Role | Address |
---|---|---|
LEIGH ANN SEGARS | Director | No data |
KELLY S SEGARS | Director | No data |
MARK THOMPSON SEGARS | Director | 1507 W QUITMAN ST, IUKA, MS 38852 |
MARTHA T SEGARS | Director | No data |
Name | Role |
---|---|
LEIGH ANN SEGARS | Treasurer |
Name | Role |
---|---|
KELLY S SEGARS | Secretary |
Name | Role | Address |
---|---|---|
MARK THOMPSON SEGARS | Vice President | 1507 W QUITMAN ST, IUKA, MS 38852 |
Name | Role |
---|---|
MARTHA T SEGARS | President |
Name | Role | Address |
---|---|---|
LEIGH ANN SEGARS | Incorporator | No data |
MARK THOMPSON SEGARS | Incorporator | 1507 W QUITMAN ST, IUKA, MS 38852 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1997-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1996-11-12 | Annual Report |
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 | 1995-06-13 | Annual Report |
Annual Report | Filed | 1993-03-29 | Annual Report |
Annual Report | Filed | 1992-11-10 | Annual Report |
Amendment Form | Filed | 1992-11-09 | Amendment |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State