Name: | LEE ENTERPRISES OF SOUTH MISSISSIPPI, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 12 Jul 1991 (34 years ago) |
Business ID: | 581494 |
ZIP code: | 39571 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 715 BLUE LAKE COVEPASS CHRISTIAN, MS 39571 |
Name | Role | Address |
---|---|---|
MILBURN MALLETTE | Agent | 826 E RAILROAD ST, LONG BEACH, MS 39560 |
Name | Role |
---|---|
HAROLD L LEE JR | Director |
LENORE LEE | Director |
HAROLD L LEE SR | Director |
Name | Role |
---|---|
HAROLD L LEE JR | Vice President |
Name | Role |
---|---|
LENORE LEE | Secretary |
Name | Role |
---|---|
LENORE LEE | Treasurer |
Name | Role |
---|---|
HAROLD L LEE SR | President |
Name | Role | Address |
---|---|---|
MALCOLM F JONES | Incorporator | 106-A E BEACH, PASS CHRISTIAN, MS 39571 |
RITA S BENTZ | Incorporator | 106-A E BEACH, PASS CHRISTIAN, MS 39571 |
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 | 1994-04-06 | Annual Report |
Reinstatement | Filed | 1994-04-06 | Reinstatement |
Amendment Form | Filed | 1994-04-06 | Amendment |
Admin Dissolution | Filed | 1993-10-08 | Admin Dissolution |
Annual Report | Filed | 1993-08-30 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State