Name: | LEAFGUARD OF MISSISSIPPI, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 18 Feb 1998 (27 years ago) |
Business ID: | 653817 |
State of Incorporation: | MISSISSIPPI |
Name | Role | Address |
---|---|---|
MITCH HUNTER | Agent | 501 7TH STREET NORTH, COLUMBUS, MS 39703 |
Name | Role |
---|---|
SUSAN BAILEY | Director |
JOHNNY CHILDERS | Director |
MITCH HUNTER | Director |
Name | Role |
---|---|
SUSAN BAILEY | Secretary |
Name | Role |
---|---|
SUSAN BAILEY | Treasurer |
Name | Role |
---|---|
JOHNNY CHILDERS | Vice President |
Name | Role |
---|---|
MITCH HUNTER | President |
Name | Role | Address |
---|---|---|
STEVEN E COURT | Incorporator | 207 COURT ST, TUPELO, MS 38801 |
BECKY C ROYE | Incorporator | 207 COURT ST, TUPELO, MS 38801 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2002-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2002-06-18 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2001-01-29 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-03-03 | Annual Report |
Amendment Form | Filed | 1998-03-09 | Amendment |
Name Reservation Form | Filed | 1998-02-18 | Name Reservation |
Date of last update: 25 Dec 2024
Sources: Mississippi Secretary of State