Name: | LAWN MASTERS OF CLEVELAND, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 18 Nov 1997 (27 years ago) |
Business ID: | 697418 |
ZIP code: | 38732 |
County: | Bolivar |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 49 MCCAIN ROADCLEVELAND, MS 38732 |
Name | Role | Address |
---|---|---|
WILLIAM D MCCOOL | Agent | 49 MCCAIN LANE, CLEVELAND, MS 38732 |
Name | Role | Address |
---|---|---|
WILLIAM D MCCOOL | Director | PO BOX 660, CLEVELAND, MS 38732 |
Name | Role | Address |
---|---|---|
WILLIAM D MCCOOL | President | PO BOX 660, CLEVELAND, MS 38732 |
Name | Role | Address |
---|---|---|
WILLIAM D MCCOOL | Treasurer | PO BOX 660, CLEVELAND, MS 38732 |
Name | Role | Address |
---|---|---|
CONNIE MCCOOL | Secretary | P O BOX 660, CLEVELAND, MS 38732 |
Name | Role | Address |
---|---|---|
CONNIE MCCOOL | Vice President | P O BOX 660, CLEVELAND, MS 38732 |
Name | Role | Address |
---|---|---|
DANIEL J GRIFFITH | Incorporator | 123 S COURT ST, CLEVELAND, MS 38732 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2004-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-07-08 | Annual Report |
Annual Report | Filed | 2002-03-29 | Annual Report |
Annual Report | Filed | 2001-10-24 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2001-05-09 | Amendment |
See File | Filed | 2001-02-01 | See File |
Amendment Form | Filed | 2001-02-01 | Amendment |
Annual Report | Filed | 2000-04-11 | Annual Report |
Date of last update: 27 Dec 2024
Sources: Mississippi Secretary of State