LORS MEDICAL CORP.

Name: | LORS MEDICAL CORP. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 03 Jun 1991 (34 years ago) |
Business ID: | 580700 |
State of Incorporation: | NORTH CAROLINA |
Principal Office Address: | 544 WELDON RDROANOKE RAPIDS, NC 27870 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
DONALD R LYNCH | Director | No data |
LISA M LYNCH | Director | No data |
PAUL HEATON JR | Director | No data |
PAUL W HEATON SR | Director | No data |
BRADLEY ELLIOTT | Director | 928 ROADOKE AVENUE, ROANOKE RAPIDS, NC 27870 |
BARRY WILSON | Director | 215 DUNHILL ROAD, ROANOKE RAPIDS, NC 27870 |
DR WILLIAM BROWN | Director | 222 OLD FARM ROAD, ROANOKE RAPIDS, NC 27870 |
Name | Role |
---|---|
DONALD R LYNCH | President |
Name | Role |
---|---|
LISA M LYNCH | Secretary |
Name | Role |
---|---|
PAUL HEATON JR | Vice President |
PAUL W HEATON SR | Vice President |
Name | Role |
---|---|
DOROTHY BOEHM | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 2001-03-09 | Revocation |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-03-23 | Annual Report |
Annual Report | Filed | 1998-03-13 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-03-20 | Annual Report |
Annual Report | Filed | 1996-03-15 | Annual Report |
This company hasn't received any reviews.
Date of last update: 21 Apr 2025
Sources: Mississippi Secretary of State