Company Details
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 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Director
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
|
President
Name |
Role |
DONALD R LYNCH
|
President
|
Secretary
Name |
Role |
LISA M LYNCH
|
Secretary
|
Vice President
Name |
Role |
PAUL HEATON JR
|
Vice President
|
PAUL W HEATON SR
|
Vice President
|
Treasurer
Name |
Role |
DOROTHY BOEHM
|
Treasurer
|
Filings
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: 29 Jul 2025
Sources:
Company Profile on Mississippi Secretary of State Website