-
Home Page
›
-
Counties
›
-
Covington
›
-
39428
›
-
R.L.K. ENTERPRISES, INC.
Company Details
Name: |
R.L.K. ENTERPRISES, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
23 Jul 1996 (29 years ago)
|
Business ID: |
632321 |
ZIP code: |
39428
|
County: |
Covington |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
77 Lake Mike Conner Road;P O Box 969Collins, MS 39428 |
Agent
Name |
Role |
Address |
LOUVERDA KITCHENS
|
Agent
|
LAKE MIKE CORNER ROAD, P O BOX 969, COLLINS, MS 39428
|
Incorporator
Name |
Role |
Address |
Louverda Kitchens
|
Incorporator
|
PO Box969, Collins, MS 39428
|
Wanda Kitchens
|
Incorporator
|
PO Box969, Collins, MS 39428
|
Director
Name |
Role |
Address |
Wanda Kitchens
|
Director
|
PO Box969, Collins, MS 39428
|
Louverda Kitchens
|
Director
|
64 Ben Kitchens Rd, Seminary, MS 39479
|
Secretary
Name |
Role |
Address |
Wanda Kitchens
|
Secretary
|
PO Box969, Collins, MS 39428
|
Vice President
Name |
Role |
Address |
Wanda Kitchens
|
Vice President
|
PO Box969, Collins, MS 39428
|
President
Name |
Role |
Address |
Louverda Kitchens
|
President
|
64 Ben Kitchens Rd, Seminary, MS 39479
|
Treasurer
Name |
Role |
Address |
Louverda Kitchens
|
Treasurer
|
64 Ben Kitchens Rd, Seminary, MS 39479
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2014-12-20
|
Admin Dissolution: AR
|
Notice to Dissolve/Revoke
|
Filed
|
2014-10-13
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2013-03-27
|
Annual Report
|
Annual Report
|
Filed
|
2012-03-05
|
Annual Report
|
Annual Report
|
Filed
|
2011-04-18
|
Annual Report
|
Annual Report
|
Filed
|
2010-04-13
|
Annual Report
|
Annual Report
|
Filed
|
2009-03-12
|
Annual Report
|
Annual Report
|
Filed
|
2008-03-12
|
Annual Report
|
Annual Report
|
Filed
|
2007-04-17
|
Annual Report
|
Annual Report
|
Filed
|
2006-06-07
|
Annual Report
|
Annual Report
|
Filed
|
2005-03-09
|
Annual Report
|
Annual Report
|
Filed
|
2004-04-15
|
Annual Report
|
Annual Report
|
Filed
|
2003-08-21
|
Annual Report
|
Annual Report
|
Filed
|
2002-04-04
|
Annual Report
|
Annual Report
|
Filed
|
2001-12-13
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-03-21
|
Annual Report
|
Annual Report
|
Filed
|
1999-08-06
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1999-07-14
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1998-03-31
|
Annual Report
|
Date of last update: 24 Dec 2024
Sources:
Mississippi Secretary of State