-
Home Page
›
-
Counties
›
-
Winston
›
-
39339
›
-
LMT, INC.
Company Details
Name: |
LMT, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
14 May 1997 (28 years ago)
|
Business ID: |
642458 |
ZIP code: |
39339
|
County: |
Winston |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
208 S CHURCH AVELOUISVILLE, MS 39339 |
Agent
Name |
Role |
Address |
WAYNE TUCKER
|
Agent
|
116 WINDOVER LANE, STARKVILLE, MS 39759
|
Incorporator
Name |
Role |
Address |
Wayne Tucker
|
Incorporator
|
208 S Church Ave, Louisville, MS 39339
|
Robert Tucker
|
Incorporator
|
40298 Hwy 45 S, Hamilton, MS 39746
|
Scott Tucker
|
Incorporator
|
PO Box911, Hamilton, MS 39746
|
Director
Name |
Role |
Address |
Wayne Tucker
|
Director
|
208 S Church Ave, Louisville, MS 39339
|
Scott Tucker
|
Director
|
PO Box911, Hamilton, MS 39746
|
President
Name |
Role |
Address |
Wayne Tucker
|
President
|
208 S Church Ave, Louisville, MS 39339
|
Secretary
Name |
Role |
Address |
Wayne Tucker
|
Secretary
|
208 S Church Ave, Louisville, MS 39339
|
Treasurer
Name |
Role |
Address |
Scott Tucker
|
Treasurer
|
PO Box911, Hamilton, MS 39746
|
Vice President
Name |
Role |
Address |
Scott Tucker
|
Vice President
|
PO Box911, Hamilton, MS 39746
|
Filings
Type |
Status |
Filed Date |
Description |
Registered Agent Change of Address
|
Filed
|
2018-03-09
|
Agent Address Change For WAYNE TUCKER
|
Admin Dissolution
|
Filed
|
2012-12-07
|
Admin Dissolution
|
Annual Report
|
Filed
|
2012-10-11
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2012-09-13
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2011-09-05
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2011-04-19
|
Annual Report
|
Annual Report
|
Filed
|
2010-04-02
|
Annual Report
|
Annual Report
|
Filed
|
2009-04-03
|
Annual Report
|
Annual Report
|
Filed
|
2008-09-11
|
Annual Report
|
Annual Report
|
Filed
|
2007-04-17
|
Annual Report
|
Annual Report
|
Filed
|
2006-08-22
|
Annual Report
|
Annual Report
|
Filed
|
2005-04-13
|
Annual Report
|
Annual Report
|
Filed
|
2004-06-02
|
Annual Report
|
Annual Report
|
Filed
|
2003-08-28
|
Annual Report
|
Annual Report
|
Filed
|
2002-03-18
|
Annual Report
|
Annual Report
|
Filed
|
2001-12-12
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-07-17
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-02
|
Annual Report
|
Annual Report
|
Filed
|
1998-01-27
|
Annual Report
|
Date of last update: 24 Dec 2024
Sources:
Mississippi Secretary of State