-
Home Page
›
-
Counties
›
-
Copiah
›
-
39059
›
-
L & R ENTERPRISES, INC.
Company Details
Name: |
L & R ENTERPRISES, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
09 Jun 1992 (33 years ago)
|
Business ID: |
588827 |
ZIP code: |
39059
|
County: |
Copiah |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
1017 PORTER LANECRYSTAL SPRINGS, MS 39059 |
Agent
Name |
Role |
Address |
LEE ALLEN
|
Agent
|
1017 PORTER LANE, CRYSTAL SPRINGS, MS 39059
|
Director
Name |
Role |
Address |
RUTHIE M ALLEN
|
Director
|
RR 1 BOX 275 K, CRYSTAL SPRINGS, MS 39059
|
LEE ALLEN
|
Director
|
1017 PORTER LANE, CRYSTAL SPRINGS, MS 39059
|
DEXTER ALLEN
|
Director
|
No data
|
COREY ALLEN
|
Director
|
No data
|
SARA ALLEN
|
Director
|
No data
|
Vice President
Name |
Role |
Address |
RUTHIE M ALLEN
|
Vice President
|
RR 1 BOX 275 K, CRYSTAL SPRINGS, MS 39059
|
DEXTER ALLEN
|
Vice President
|
No data
|
Treasurer
Name |
Role |
COREY ALLEN
|
Treasurer
|
Secretary
Name |
Role |
SARA ALLEN
|
Secretary
|
Incorporator
Name |
Role |
Address |
LEE ALLEN
|
Incorporator
|
1017 PORTER LANE, CRYSTAL SPRINGS, MS 39059
|
RUTHIE M ALLEN
|
Incorporator
|
RR 1 BOX 275 K, CRYSTAL SPRINGS, MS 39059
|
President
Name |
Role |
Address |
LEE ALLEN
|
President
|
1017 PORTER LANE, CRYSTAL SPRINGS, MS 39059
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2008-12-05
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2008-09-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2007-04-27
|
Annual Report
|
Annual Report
|
Filed
|
2006-05-31
|
Annual Report
|
Annual Report
|
Filed
|
2005-05-04
|
Annual Report
|
Annual Report
|
Filed
|
2004-06-01
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-16
|
Annual Report
|
Annual Report
|
Filed
|
2002-07-24
|
Annual Report
|
Annual Report
|
Filed
|
2001-10-09
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-28
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-28
|
Annual Report
|
Annual Report
|
Filed
|
1998-04-23
|
Annual Report
|
Annual Report
|
Filed
|
1997-03-19
|
Annual Report
|
Amendment Form
|
Filed
|
1996-07-10
|
Amendment
|
Annual Report
|
Filed
|
1996-07-09
|
Annual Report
|
Annual Report
|
Filed
|
1995-11-01
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1995-09-18
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1995-09-14
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1994-05-17
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-20
|
Annual Report
|
Date of last update: 22 Dec 2024
Sources:
Mississippi Secretary of State