Name: | LOFTON CONTRACTORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 23 Aug 1994 (30 years ago) |
Business ID: | 610119 |
ZIP code: | 39225 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 2129JACKSON, MS 39225 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LOFTON CONTRACTORS, INC., ALABAMA | 000-904-293 | ALABAMA |
Name | Role | Address |
---|---|---|
FRANCES K. LOFTON | Director | P O BOX 2129, JACKSON, MS 39225 |
FRANCES K LOFTON | Director | 214 HANNAH DR, CLINTON, MS 39056 |
TOM C LOFTON JR | Director | P O BOX 2129, JACKSON, MS 39225 |
Name | Role | Address |
---|---|---|
FRANCES K. LOFTON | Vice President | P O BOX 2129, JACKSON, MS 39225 |
Name | Role | Address |
---|---|---|
FRANCES K LOFTON | Treasurer | 214 HANNAH DR, CLINTON, MS 39056 |
Name | Role | Address |
---|---|---|
TOM C LOFTON JR | President | P O BOX 2129, JACKSON, MS 39225 |
Name | Role | Address |
---|---|---|
RICHARD T BENNETT | Agent | ONE JACKSON PLACE #1400, 188 E CAPITOL ST, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
FLOYD M SULSER JR | Incorporator | 1 JACKSON PLACE #1400, 188 E CAPITOL ST, JACKSON, MS 39201 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2002-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-10-09 | Annual Report |
Annual Report | Filed | 2001-01-18 | Annual Report |
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 | 1999-03-03 | Annual Report |
Annual Report | Filed | 1998-02-03 | Annual Report |
Annual Report | Filed | 1997-06-20 | Annual Report |
Annual Report | Filed | 1996-03-06 | Annual Report |
Date of last update: 06 Feb 2025
Sources: Mississippi Secretary of State