Name: | LUSK SHIPPING COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 16 Jul 1993 (32 years ago) |
Business ID: | 599063 |
State of Incorporation: | LOUISIANA |
Principal Office Address: | 120 TOKENEKE RDDARIEN, CT 6820 |
Name | Role |
---|---|
ERIC S VARGAS | Director |
DENNIS M DOLAN | Director |
NOEL E VARGAS | Director |
Name | Role |
---|---|
ERIC S VARGAS | Vice President |
Name | Role |
---|---|
DENNIS M DOLAN | Treasurer |
Name | Role |
---|---|
DANIEL J MCCAULEY | Secretary |
Name | Role |
---|---|
NOEL E VARGAS | President |
Name | Role | Address |
---|---|---|
RAYMOND LADNER | Agent | CRUISE TERMINAL BLDG, #52 E PIER PORT OF GULFPORT, GULFPORT, MS 39502 |
Type | Status | Filed Date | Description |
---|---|---|---|
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 |
Annual Report | Filed | 1999-04-07 | Annual Report |
Annual Report | Filed | 1998-04-02 | Annual Report |
Annual Report | Filed | 1997-10-08 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1996-05-08 | Annual Report |
Annual Report | Filed | 1995-03-30 | Annual Report |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State