DLS CO., INC.

Name: | DLS CO., INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 20 Jun 1990 (35 years ago) |
Business ID: | 572918 |
ZIP code: | 38801 |
County: | Lee |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2607 TRACELAND DRTUPELO, MS 38801-4113 |
Name | Role | Address |
---|---|---|
JAMES ARDEN BARNETT JR | Agent | 105 S FRONT ST, TUPELO, MS 38801 |
Name | Role | Address |
---|---|---|
WILLIAM D SMOTHERS | Director | 2607 TRACELAND DR, TUPELO, MS 38801 |
DOYLE SMOTHERS | Director | 2607 TRACELAND DRIVE, TUPELO, MS 38801 |
DAVID L SMOTHERS | Director | No data |
Name | Role |
---|---|
JENNIFER C SMOTHERS | Secretary |
Name | Role |
---|---|
DAVID L SMOTHERS | President |
Name | Role | Address |
---|---|---|
CHARLES L BALCH III | Incorporator | 783 ROSEWOOD POINTE, MADISON, MS 39110 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2002-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-09-21 | Annual Report |
Annual Report | Filed | 2000-04-21 | Annual Report |
Annual Report | Filed | 1999-04-26 | Annual Report |
Annual Report | Filed | 1998-04-21 | Annual Report |
Annual Report | Filed | 1997-02-27 | Annual Report |
Annual Report | Filed | 1996-10-24 | 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 |
This company hasn't received any reviews.
Date of last update: 21 Apr 2025
Sources: Mississippi Secretary of State