Name: | LAKELAND SERVICES INCORPORATED |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 29 Jul 1994 (31 years ago) |
Business ID: | 609447 |
ZIP code: | 39232 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 4210 LAKELAND DR.Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
TEMPLE W BARRY | Agent | 4655 W CHERYL DR, PO BOX 13908, JACKSON, MS 39236-3908 |
Name | Role | Address |
---|---|---|
JOHN P BARRY | Director | 232 HAWTHORNE DR, MADISON, MS 39110 |
TRACY CRAWFORD | Director | 114-B NORTH LAYFAIR DR, JACKSON, MS 39232 |
TEMPLE W BARRY | Director | 4655 W CHERYL, JACKSON, MS 39211 |
Name | Role | Address |
---|---|---|
JOHN P BARRY | Vice President | 232 HAWTHORNE DR, MADISON, MS 39110 |
Name | Role | Address |
---|---|---|
TRACY CRAWFORD | President | 114-B NORTH LAYFAIR DR, JACKSON, MS 39232 |
Name | Role | Address |
---|---|---|
TEMPLE W BARRY | Secretary | 4655 W CHERYL, JACKSON, MS 39211 |
Name | Role | Address |
---|---|---|
TEMPLE W BARRY | Treasurer | 4655 W CHERYL, JACKSON, MS 39211 |
Name | Role | Address |
---|---|---|
JAMES D HOLLAND | Incorporator | 188 E CAPITOL ST #600, JACKSON, MS 39201 |
Type | Status | Filed Date | Description |
---|---|---|---|
Notice to Dissolve/Revoke | Filed | 2008-09-19 | Notice to Dissolve/Revoke |
Dissolution | Filed | 2008-06-11 | Dissolution |
Annual Report | Filed | 2007-05-01 | Annual Report |
Annual Report | Filed | 2006-06-05 | Annual Report |
Annual Report | Filed | 2005-03-24 | Annual Report |
Annual Report | Filed | 2004-05-18 | Annual Report |
Annual Report | Filed | 2003-06-18 | Annual Report |
Annual Report | Filed | 2002-07-16 | Annual Report |
Annual Report | Filed | 2001-12-14 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State