Search icon

REAL ESTATE CONSULTANTS OF COLUMBUS, INC.

Company Details

Name: REAL ESTATE CONSULTANTS OF COLUMBUS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 30 May 1991 (34 years ago)
Business ID: 580646
ZIP code: 39703
County: Lowndes
State of Incorporation: MISSISSIPPI
Principal Office Address: 523 LINCOLN RD, P O BOX 1064COLUMBUS, MS 39703

Agent

Name Role Address
MARGARET LANCASTER Agent 523 LINCOLN RD, COLUMBUS, MS 39701

Director

Name Role Address
MARGARET R. LANCASTER Director 523 LINCOLN ROAD P. O. BOX 1064, COLUMBUS, MS 39703
MARGARET R LANCASTER Director No data

President

Name Role Address
MARGARET R. LANCASTER President 523 LINCOLN ROAD P. O. BOX 1064, COLUMBUS, MS 39703
MARGARET R LANCASTER President No data

Treasurer

Name Role Address
MARGARET R. LANCASTER Treasurer 523 LINCOLN ROAD P. O. BOX 1064, COLUMBUS, MS 39703
MARGARET R LANCASTER Treasurer No data

Vice President

Name Role Address
MARGARET R. LANCASTER Vice President 523 LINCOLN ROAD P. O. BOX 1064, COLUMBUS, MS 39703
MARGARET R LANCASTER Vice President No data

Secretary

Name Role Address
MARGARET R LANCASTER Secretary No data
MARGARET R. LANCASTER Secretary 523 LINCOLN ROAD P. O. BOX 1064, COLUMBUS, MS 39703

Incorporator

Name Role Address
THOMAS L KESLER Incorporator 514 SECOND AVENUE N 2ND FL, COLUMBUS, MS 39703

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1996-12-04 Admin Dissolution
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 1995-07-06 Annual Report
Annual Report Filed 1995-03-24 Annual Report
Amendment Form Filed 1995-03-24 Amendment
Reinstatement Filed 1995-03-24 Reinstatement
Admin Dissolution Filed 1992-11-10 Admin Dissolution
Notice to Dissolve/Revoke Filed 1992-08-25 Notice to Dissolve/Revoke
Name Reservation Form Filed 1991-05-30 Name Reservation

Date of last update: 22 Dec 2024

Sources: Mississippi Secretary of State