Name: | LAST CHANCE PACKAGE STORE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 22 Sep 1995 (29 years ago) |
Business ID: | 622346 |
ZIP code: | 39301 |
County: | Lauderdale |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 402 HWY 11 SOUTHMERIDIAN, MS 39301 |
Name | Role | Address |
---|---|---|
CHARLIE GEER | Agent | 8160 HAM ROAD, MERIDIAN, MS 39305 |
Name | Role | Address |
---|---|---|
JASON JACK RICHARDS | Director | No data |
CANDY LYNN CARRUTH | Director | 952 HWY 513, STONEWALL, MS 39363 |
JAMES EDWARD CARRUTH | Director | 952 HWY 513, STONEWALL, MS 39363 |
Name | Role |
---|---|
JASON JACK RICHARDS | Secretary |
Name | Role | Address |
---|---|---|
JAMES EDWARD CARRUTH | President | 952 HWY 513, STONEWALL, MS 39363 |
Name | Role | Address |
---|---|---|
CANDY LYNN CARRUTH | Vice President | 952 HWY 513, STONEWALL, MS 39363 |
Name | Role | Address |
---|---|---|
MICHELLE V MALTA | Incorporator | 1208 22ND AVE, MERIDIAN, MS 39301 |
Type | Status | Filed Date | Description |
---|---|---|---|
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 |
Undetermined Event | Filed | 1998-08-19 | Undetermined Event |
Notice to Dissolve/Revoke | Filed | 1998-04-17 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-01-27 | Annual Report |
Annual Report | Filed | 1997-02-07 | Annual Report |
Amendment Form | Filed | 1996-07-09 | Amendment |
Annual Report | Filed | 1996-04-25 | Annual Report |
Name Reservation Form | Filed | 1995-09-22 | Name Reservation |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State