Name: | H & L PUMP & SUPPLY, INC. (BAXTERVILLE DIVISION) |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 08 Sep 1964 (61 years ago) |
Business ID: | 574297 |
ZIP code: | 39439 |
County: | Jasper |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | HWY 28 SHEIDELBERG, MS 39439 |
Name | Role | Address |
---|---|---|
THOMAS E LEGGETT | Agent | HWY 528, P O BOX 219, HEIDELBERG, MS 39439 |
Name | Role | Address |
---|---|---|
MIKE C HAYES | Director | No data |
THOMAS E LEGGETT | Director | HWY 528, P O BOX 219, HEIDELBERG, MS 39439 |
Name | Role |
---|---|
MIKE C HAYES | Secretary |
Name | Role |
---|---|
MIKE C HAYES | Vice President |
Name | Role | Address |
---|---|---|
THOMAS E LEGGETT | President | HWY 528, P O BOX 219, HEIDELBERG, MS 39439 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1993-10-08 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1993-06-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-03-03 | Annual Report |
Annual Report | Filed | 1992-04-30 | Annual Report |
Amendment Form | Filed | 1992-04-03 | Amendment |
Annual Report | Filed | 1991-07-26 | Annual Report |
Amendment Form | Filed | 1990-08-16 | Amendment |
Annual Report | Filed | 1990-04-02 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1989-10-26 | Notice to Dissolve/Revoke |
Date of last update: 05 Feb 2025
Sources: Mississippi Secretary of State