Name: | BATON ROUGE TURF & LANDSCAPE, INC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 16 Jun 1997 (28 years ago) |
Business ID: | 643711 |
State of Incorporation: | LOUISIANA |
Principal Office Address: | 16644 S HARRELLS FERRY RDBATON ROUGE, LA 70816 |
Name | Role | Address |
---|---|---|
HENRY MARTINEZ | Agent | 2208 MCLAURIN ST, WAVELAND, MS 39576 |
Name | Role | Address |
---|---|---|
DEBORAH S SIMPSON | Director | 16644 S HARRELLS FERRY RD, BATON ROUGE, LA 70816 |
DAVID G SIMPSON | Director | 16644 S HARRELLS FERRY RD, BATON ROUGE, LA 70816 |
Name | Role | Address |
---|---|---|
DEBORAH S SIMPSON | Secretary | 16644 S HARRELLS FERRY RD, BATON ROUGE, LA 70816 |
Name | Role | Address |
---|---|---|
DEBORAH S SIMPSON | Treasurer | 16644 S HARRELLS FERRY RD, BATON ROUGE, LA 70816 |
Name | Role | Address |
---|---|---|
DAVID G SIMPSON | President | 16644 S HARRELLS FERRY RD, BATON ROUGE, LA 70816 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2013-10-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2013-03-21 | Notice to Dissolve/Revoke |
Admin Dissolution | Filed | 2012-12-07 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2011-03-15 | Reinstatement |
Admin Dissolution | Filed | 2010-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2010-09-12 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2009-04-20 | Annual Report |
Annual Report | Filed | 2008-06-12 | Annual Report |
Date of last update: 16 Mar 2025
Sources: Mississippi Secretary of State