LSC HOLDINGS, INC.

Name: | LSC HOLDINGS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 20 May 1987 (38 years ago) |
Business ID: | 704581 |
ZIP code: | 38655 |
County: | Lafayette |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 100 LIFESPEC DROXFORD, MS 38655 |
Name | Role | Address |
---|---|---|
MARGARET WYLDE | Agent | 428 N LAMAR BLVD, OXFORD, MS 38655 |
Name | Role | Address |
---|---|---|
GORDON LAMBERT | Director | No data |
DAVID MURPHREE | Director | 700 N STATE ST # 500, JACKSON, MS 39205 |
NEAL YAWN | Director | 700 N STATE ST #500, JACKSON, MS 39202 |
MARGARET WYLDE | Director | 428 N LAMAR BLVD, OXFORD, MS 38655 |
Name | Role |
---|---|
TIM TURNER | President |
Name | Role | Address |
---|---|---|
JAMES H NEELD III | Incorporator | 610 TRUSTMARK BLDG, JACKSON, MS 39205 |
JEFFREY P HUBBARD | Incorporator | 610 TRUSTMARK BLDG, JACKSON, MS 39205 |
Type | Status | Filed Date | Description |
---|---|---|---|
Reinstatement | Filed | 2004-06-02 | Reinstatement |
Admin Dissolution | Filed | 2003-12-30 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-08-05 | Annual Report |
Amendment Form | Filed | 2002-08-05 | Amendment |
Annual Report | Filed | 2001-12-12 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2001-07-16 | Amendment |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-11-30 | Annual Report |
This company hasn't received any reviews.
Date of last update: 04 May 2025
Sources: Company Profile on Mississippi Secretary of State Website