Name: | LAGER'S WORLD GRILL AND DRAFT EMPORIUM, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 02 Sep 1999 (25 years ago) |
Business ID: | 675535 |
ZIP code: | 39211 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 6111 RIDGEWOOD RDJACKSON, MS 39211 |
Name | Role | Address |
---|---|---|
TERENCE M BOUDREAUX | Director | No data |
HERBERT J DYER | Director | No data |
EMERY E DYER III | Director | 6111 RIDGEWOOD RD, Jackson, MS 39211 |
ROCCO F BONIURA JR | Director | No data |
Name | Role |
---|---|
TERENCE M BOUDREAUX | Secretary |
Name | Role |
---|---|
HERBERT J DYER | President |
Name | Role | Address |
---|---|---|
EMERY E DYER III | Vice President | 6111 RIDGEWOOD RD, Jackson, MS 39211 |
Name | Role |
---|---|
ROCCO F BONIURA JR | Treasurer |
Name | Role | Address |
---|---|---|
F KIRK NELSON | Incorporator | 1675 LAKELAND DR #301, JACKSON, MS 39216 |
Name | Role | Address |
---|---|---|
F KIRK NELSON | Agent | 1675 LAKELAND DR #301, JACKSON, MS 39216 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2005-04-04 | Annual Report |
Admin Dissolution | Filed | 2003-12-30 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-11-01 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-08-07 | Annual Report |
Annual Report | Filed | 2000-04-27 | Annual Report |
Name Reservation Form | Filed | 1999-09-02 | Name Reservation |
Date of last update: 26 Dec 2024
Sources: Mississippi Secretary of State