Name: | ANIMAL MEDICAL CENTER OF LUCEDALE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 11 May 1993 (32 years ago) |
Business ID: | 597315 |
ZIP code: | 39452 |
County: | George |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 7174 HWY 198 EASTLUCEDALE, MS 39452 |
Name | Role | Address |
---|---|---|
CHERYL CRAIG | Agent | 15259 HWY 613, LUCEDALE, MS 39452 |
Name | Role |
---|---|
CHERYL CRAIG | Director |
CHARLES MARINE | Director |
RANDY W CRAIG | Director |
Name | Role |
---|---|
CHERYL CRAIG | Secretary |
Name | Role |
---|---|
RANDY W CRAIG | President |
Name | Role | Address |
---|---|---|
GERALD L RADDE | Incorporator | 15259 HWY 613, LUCEDALE, MS 39452 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2002-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2002-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2002-03-13 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2001-12-26 | Reinstatement |
Admin Dissolution | Filed | 1999-11-15 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-05-18 | Annual Report |
Annual Report | Filed | 1997-05-12 | Annual Report |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State