Name: | LIW, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 24 Jan 1990 (35 years ago) |
Business ID: | 609934 |
ZIP code: | 39645 |
County: | Amite |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 5039 JERNIGAN ROADLIBERTY, MS 39645 |
Name | Role | Address |
---|---|---|
John L. White | Agent | 5039 Jernigan Road, Liberty, MS 39645 |
Name | Role | Address |
---|---|---|
Mary Whittington | Incorporator | Route 2, Gloster, MS 39638 |
Wayne Smith | Incorporator | 162 South Broad St, Liberty, MS 39645 |
Name | Role | Address |
---|---|---|
John L. White | Director | 5039 Jernigan Road, Liberty, MS 39645 |
Alinda C. White | Director | 5039 Jernigan Road, Liberty, MS 39645 |
Name | Role | Address |
---|---|---|
John L. White | President | 5039 Jernigan Road, Liberty, MS 39645 |
Name | Role | Address |
---|---|---|
Alinda C. White | Secretary | 5039 Jernigan Road, Liberty, MS 39645 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-04-09 | Annual Report For LIW, INC. |
Annual Report | Filed | 2024-01-02 | Annual Report For LIW, INC. |
Annual Report | Filed | 2023-01-20 | Annual Report For LIW, INC. |
Annual Report | Filed | 2022-02-01 | Annual Report For LIW, INC. |
Annual Report | Filed | 2021-02-12 | Annual Report For LIW, INC. |
Reinstatement | Filed | 2020-01-16 | Reinstatement For LIW, INC. |
Admin Dissolution | Filed | 2019-11-22 | Admin Dissolution: RA |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Agent Resignation | Filed | 2019-02-19 | Agent Resignation For WAYNE SMITH |
Annual Report | Filed | 2019-01-21 | Annual Report For LIW, INC. |
Date of last update: 22 Apr 2025
Sources: Mississippi Secretary of State