Search icon

CRAIG, HESTER, LUKE & DODSON, P.A.

Company Details

Name: CRAIG, HESTER, LUKE & DODSON, P.A.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 16 Mar 2001 (24 years ago)
Business ID: 699453
ZIP code: 39236
County: Hinds
State of Incorporation: MISSISSIPPI
Principal Office Address: 408 FONTAINE PL STE 103 RIDGELAND MS, P O BOX 12005JACKSON, MS 39236

Incorporator

Name Role Address
JACK ROBINSON DODSON III Incorporator 122 COLONIAL GLEN, JACKSON, MS 39211

Director

Name Role Address
J Lawson Hester Director 109 Spindlewood Drive, Madison, MS 39110
Jack Robinson Dodson III Director 35 Moss Forest Circle, Jackson, MS 39211
Ricky G Luke Director 135 Rebel Ridge, Brandon, MS 39042

President

Name Role Address
J Lawson Hester President 109 Spindlewood Drive, Madison, MS 39110

Secretary

Name Role Address
Jack Robinson Dodson III Secretary 35 Moss Forest Circle, Jackson, MS 39211

Treasurer

Name Role Address
Jack Robinson Dodson III Treasurer 35 Moss Forest Circle, Jackson, MS 39211

Vice President

Name Role Address
Ricky G Luke Vice President 135 Rebel Ridge, Brandon, MS 39042

Agent

Name Role Address
JACK ROBINSON DODSON III Agent 404 FONTAINE PLACE STE 101 RIDGELAND MS 39157, P O BOX 12005, JACKSON, MS 39236

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2007-12-26 Admin Dissolution
Notice to Dissolve/Revoke Filed 2007-10-16 Notice to Dissolve/Revoke
Annual Report Filed 2006-12-27 Annual Report
Notice to Dissolve/Revoke Filed 2006-10-19 Notice to Dissolve/Revoke
Annual Report Filed 2005-05-02 Annual Report
Notice to Dissolve/Revoke Filed 2004-06-02 Notice to Dissolve/Revoke
Annual Report Filed 2004-04-30 Annual Report
Annual Report Filed 2003-11-18 Annual Report
Notice to Dissolve/Revoke Filed 2003-10-22 Notice to Dissolve/Revoke
Annual Report Filed 2002-06-26 Annual Report

Date of last update: 27 Dec 2024

Sources: Mississippi Secretary of State