Name: | LOCKERS OF MISSISSIPPI, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 02 Jul 1976 (49 years ago) |
Business ID: | 592863 |
ZIP code: | 38930 |
County: | Leflore |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | MEDART DRIVEGREENWOOD, MS 38930 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 118 NORTH CONGRESS STREET, JACKSON, MS 39205 |
Name | Role |
---|---|
RICHARD L DUMAINE | Vice President |
HAROLD PETERS | Vice President |
Name | Role |
---|---|
STEPHEN DICKINSON | Director |
STEVEN JONES | Director |
CLARENCE HARRIS | Director |
Name | Role |
---|---|
STEPHEN DICKINSON | President |
Name | Role |
---|---|
STEVEN JONES | Secretary |
JOEL B PIASSICK | Secretary |
Name | Role |
---|---|
STEVEN JONES | Treasurer |
Name | Role |
---|---|
CLARENCE HARRIS | Chairman |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 1993-03-11 | Dissolution |
Amendment Form | Filed | 1992-11-25 | Amendment |
Amendment Form | Filed | 1992-11-17 | Amendment |
Annual Report | Filed | 1992-11-17 | Annual Report |
Reinstatement | Filed | 1992-11-17 | Reinstatement |
Admin Dissolution | Filed | 1992-11-10 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-06-13 | Annual Report |
Annual Report | Filed | 1990-08-30 | Annual Report |
Correction Amendment Form | Filed | 1989-11-20 | Correction |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State