Name: | THE LODGE KEEPER GROUP, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 21 Apr 1998 (27 years ago) |
Business ID: | 655503 |
State of Incorporation: | OHIO |
Principal Office Address: | 7000 CENTRAL PARKWAY NE, SUITE 850ATLANTA, GA 30328 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
ROBERT B LEE | Secretary | 7000 CENTRAL PARKWAY NE #850, ATLANTA, GA 30328 |
Name | Role | Address |
---|---|---|
LONNIE L LANE | Treasurer | 217 S ELM ST, PROSPECT, OH 43342 |
Name | Role | Address |
---|---|---|
DOUGLAS C COLLINS | Director | 7000 CENTRAL PARKWAY NE #850, ATLANTA, GA 30328 |
Name | Role | Address |
---|---|---|
DOUGLAS C COLLINS | President | 7000 CENTRAL PARKWAY NE #850, ATLANTA, GA 30328 |
Name | Role | Address |
---|---|---|
JAMES L MULLINS | Vice President | 7000 CENTRAL PARKWAY NE #850, ATLANTA, GA 30328 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2002-12-02 | Withdrawal |
Annual Report | Filed | 2002-08-02 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2000-04-13 | Annual Report |
Amendment Form | Filed | 2000-04-13 | Amendment |
Annual Report | Filed | 1999-03-26 | Annual Report |
Amendment Form | Filed | 1998-11-24 | Amendment |
Name Reservation Form | Filed | 1998-04-21 | Name Reservation |
Date of last update: 17 Mar 2025
Sources: Mississippi Secretary of State