Name: | L & H SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn By Merger |
Effective Date: | 19 May 2003 (22 years ago) |
Branch of: | L & H SERVICES, INC., ALABAMA (Company Number 000-226-820) |
Business ID: | 733795 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 6748 Complex DriveBaton Rouge, LA 70809-5170 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
John E. Howell | Director | 932-b Alton Parkway, Birmingham, AL 35216 |
Name | Role | Address |
---|---|---|
John E. Howell | President | 932-b Alton Parkway, Birmingham, AL 35216 |
Ervey G Leyva | President | 16398 Highway 188, Sinton, TX 78387 |
Name | Role | Address |
---|---|---|
Betty J. Lockhart | Secretary | 932-b Alton Parkway, Birmingham, AL 35210 |
William M Beadie | Secretary | 1301 L'Orient Drive, St. Paul, MN 55117-3999 |
Name | Role | Address |
---|---|---|
Charles B Vining | Vice President | 6748 Complex Drive, Baton Rouge, LA 70809-5170 |
Name | Role | Address |
---|---|---|
Gregory Keup | Treasurer | 1100 Old Highway 8 NW, New Brighton, MI 55112 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2010-02-18 | Merger |
Annual Report | Filed | 2009-05-18 | Annual Report |
Amendment Form | Filed | 2008-11-05 | Amendment |
Annual Report | Filed | 2008-10-29 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2008-09-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2007-03-22 | Annual Report |
Annual Report | Filed | 2006-04-10 | Annual Report |
Annual Report | Filed | 2005-02-22 | Annual Report |
Amendment Form | Filed | 2004-04-28 | Amendment |
Annual Report | Filed | 2004-03-31 | Annual Report |
Date of last update: 16 Feb 2025
Sources: Mississippi Secretary of State