REFAB, INC.

Name: | REFAB, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 18 Jun 1996 (29 years ago) |
Business ID: | 631262 |
ZIP code: | 39212 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 490 Julienne St., F-3Jackson, MS 39212 |
Name | Role | Address |
---|---|---|
Guidry, Alexander F. | Agent | 125 S. Congress St., Jackson, MS 39201 |
Name | Role | Address |
---|---|---|
Luther Michael Lamb | Incorporator | 104 Trey Cove, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Luther Michael Lamb | Director | 64 St Andrews Pl, Jackson, MS 39211 |
Name | Role | Address |
---|---|---|
Luther Michael Lamb | Secretary | 64 St Andrews Pl, Jackson, MS 39211 |
Name | Role | Address |
---|---|---|
Luther Michael Lamb | Treasurer | 64 St Andrews Pl, Jackson, MS 39211 |
Name | Role | Address |
---|---|---|
Luther Michael Lamb | President | 64 St Andrews Pl, Jackson, MS 39211 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2021-11-29 | Action of Intent to Dissolve: AR: REFAB, INC. |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: REFAB, INC. |
Annual Report | Filed | 2020-03-24 | Annual Report For REFAB, INC. |
Annual Report | Filed | 2019-03-26 | Annual Report For REFAB, INC. |
Annual Report | Filed | 2018-03-28 | Annual Report For REFAB, INC. |
Annual Report | Filed | 2017-02-28 | Annual Report For REFAB, INC. |
Annual Report | Filed | 2016-03-17 | Annual Report For REFAB, INC. |
Annual Report | Filed | 2015-03-20 | Annual Report For REFAB, INC. |
Annual Report | Filed | 2014-10-29 | Annual Report For REFAB, INC. |
Notice to Dissolve/Revoke | Filed | 2014-10-13 | Notice to Dissolve/Revoke |
This company hasn't received any reviews.
Date of last update: 23 Apr 2025
Sources: Mississippi Secretary of State