Company Details
Name: |
LUBY'S MANAGEMENT, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Withdrawn
|
Effective Date: |
23 Dec 1996 (28 years ago)
|
Business ID: |
637081 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
13111 NORTHWEST FREEWAY, SUITE 600HOUSTON, TX 77040 |
Agent
Name |
Role |
Address |
C. T. CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232
|
Member
Name |
Role |
Address |
Jane Blanchette
|
Member
|
800 Turnpike Street, Suite 300, No. Andover, MA 01845
|
Michael Paul
|
Member
|
13111 Northwest Freeway, Suite 600, Houston, TX 77040
|
Secretary
Name |
Role |
Address |
Peter Tropoli
|
Secretary
|
13111 Northwest Freeway, Suite 600, Houston, TX 77040
|
Vice President
Name |
Role |
Address |
Scott Gray
|
Vice President
|
13111 Northwest Freeway, Suite 600, Houston, TX 77040
|
Treasurer
Name |
Role |
Address |
Roland Gonzalez
|
Treasurer
|
13111 Northwest Freeway, Suite 600, Houston, TX 77040
|
Director
Name |
Role |
Address |
Christopher Pappas
|
Director
|
13111 Northwest Freeway, Suite 600, Houston, TX 77040
|
Filings
Type |
Status |
Filed Date |
Description |
Withdrawal
|
Filed
|
2015-06-09
|
Withdrawal For LUBY'S MANAGEMENT, INC.
|
Annual Report
|
Filed
|
2014-04-03
|
Annual Report
|
Annual Report
|
Filed
|
2013-04-22
|
Annual Report
|
Reinstatement
|
Filed
|
2013-03-01
|
Reinstatement
|
Admin Dissolution
|
Filed
|
2012-12-07
|
Admin Dissolution
|
Annual Report
|
Filed
|
2012-10-15
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2012-09-21
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2012-09-13
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2011-04-04
|
Annual Report
|
Annual Report
|
Filed
|
2010-08-12
|
Annual Report
|
Problem Report
|
Filed
|
2010-04-22
|
Problem Report
|
Annual Report
|
Filed
|
2009-11-19
|
Annual Report
|
Annual Report
|
Filed
|
2007-05-15
|
Annual Report
|
Admin Dissolution
|
Filed
|
2007-05-01
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2007-02-02
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2004-04-23
|
Annual Report
|
Annual Report
|
Filed
|
2003-08-05
|
Annual Report
|
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Annual Report
|
Filed
|
2002-08-02
|
Annual Report
|
Annual Report
|
Filed
|
2001-10-10
|
Annual Report
|
Date of last update: 24 Dec 2024
Sources:
Mississippi Secretary of State