Name: | LAND DEVELOPMENT SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 23 Feb 1994 (31 years ago) |
Business ID: | 631929 |
ZIP code: | 39401 |
County: | Forrest |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1520 ADELINE ST. SUITE EHATTIESBURG, MS 39401 |
Name | Role | Address |
---|---|---|
DAVID W BOMBOY | Director | 101 HEATHERWOOD DR, HATTIESBURG, MS 39401 |
Name | Role | Address |
---|---|---|
DAVID W BOMBOY | President | 101 HEATHERWOOD DR, HATTIESBURG, MS 39401 |
Name | Role | Address |
---|---|---|
DAVID W BOMBOY | Secretary | 101 HEATHERWOOD DR, HATTIESBURG, MS 39401 |
Name | Role | Address |
---|---|---|
DAVID W BOMBOY | Treasurer | 101 HEATHERWOOD DR, HATTIESBURG, MS 39401 |
Name | Role | Address |
---|---|---|
DAVID W BOMBOY | Vice President | 101 HEATHERWOOD DR, HATTIESBURG, MS 39401 |
Name | Role | Address |
---|---|---|
DAVID W BOMBOY | Incorporator | 101 HEATHERWOOD DRIVE, HATTIESBURG, MS 39402 |
WESLEY M BRELAND | Incorporator | 6082 US HWY 49, HATTIESBURG, MS 39401 |
Name | Role | Address |
---|---|---|
DAVID W BOMBOY | Agent | 1301 W PINE ST, HATTIESBURG, MS 39401 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2001-06-13 | Annual Report |
Dissolution | Filed | 2001-06-08 | Dissolution |
Annual Report | Filed | 2000-04-27 | Annual Report |
Annual Report | Filed | 1999-03-05 | Annual Report |
Annual Report | Filed | 1998-04-15 | Annual Report |
Amendment Form | Filed | 1997-05-27 | Amendment |
Annual Report | Filed | 1997-05-27 | Annual Report |
Amendment Form | Filed | 1997-05-23 | Amendment |
Amendment Form | Filed | 1996-07-08 | Amendment |
See File | Filed | 1996-07-08 | See File |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State