-
Home Page
›
-
Counties
›
-
Warren
›
-
39181
›
-
LIMESTONE PRODUCTS, INC.
Company Details
Name: |
LIMESTONE PRODUCTS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
07 Dec 1995 (29 years ago)
|
Business ID: |
624625 |
ZIP code: |
39181
|
County: |
Warren |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
190 Tiffentown Road;P.O. Box 1313Vicksburg, MS 39181 |
Agent
Name |
Role |
Address |
RONNIE LAMPKIN
|
Agent
|
190 Tiffentown Road;P.O. Box 1313, Vicksburg, MS 39181
|
Incorporator
Name |
Role |
Address |
William L. Shappley Jr.
|
Incorporator
|
1301 Washington Street P O Bbox 991, Vicksburg, MS 39180
|
Jeannie Haley
|
Incorporator
|
1301 Washington Street, Vicksburg, MS 39180
|
Secretary
Name |
Role |
Address |
Thomas M. Lampkin
|
Secretary
|
PO Box1313, Vicksburg, MS 39181
|
Treasurer
Name |
Role |
Address |
Thomas M. Lampkin
|
Treasurer
|
PO Box1313, Vicksburg, MS 39181
|
Director
Name |
Role |
Address |
Ronald D Lampkin
|
Director
|
PO Box1313, Vicksburg, MS 39181
|
J O Smith
|
Director
|
PO Box 51, Vicksburg, MS 39181-51
|
President
Name |
Role |
Address |
Ronald D Lampkin
|
President
|
PO Box1313, Vicksburg, MS 39181
|
Vice President
Name |
Role |
Address |
J O Smith
|
Vice President
|
PO Box 51, Vicksburg, MS 39181-51
|
Filings
Type |
Status |
Filed Date |
Description |
Notice to Dissolve/Revoke
|
Filed
|
2011-09-19
|
Notice to Dissolve/Revoke
|
Admin Dissolution
|
Filed
|
2009-12-22
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2009-09-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2008-02-27
|
Annual Report
|
Annual Report
|
Filed
|
2007-03-21
|
Annual Report
|
Amendment Form
|
Filed
|
2006-06-06
|
Amendment
|
Annual Report
|
Filed
|
2006-05-01
|
Annual Report
|
Amendment Form
|
Filed
|
2005-04-29
|
Amendment
|
Annual Report
|
Filed
|
2005-04-27
|
Annual Report
|
Annual Report
|
Filed
|
2004-03-19
|
Annual Report
|
Annual Report
|
Filed
|
2003-08-11
|
Annual Report
|
Annual Report
|
Filed
|
2002-06-07
|
Annual Report
|
Annual Report
|
Filed
|
2001-10-10
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-27
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-16
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-13
|
Annual Report
|
Annual Report
|
Filed
|
1997-05-06
|
Annual Report
|
Annual Report
|
Filed
|
1996-06-05
|
Annual Report
|
Name Reservation Form
|
Filed
|
1995-12-07
|
Name Reservation
|
Date of last update: 23 Dec 2024
Sources:
Mississippi Secretary of State