Name: | Lyons, Pipes & Cook, P.C. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 28 Jan 2004 (21 years ago) |
Branch of: | Lyons, Pipes & Cook, P.C., ALABAMA (Company Number 000-119-529) |
Business ID: | 850574 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 2 North Royal StreetMobile, AL 36602 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Cooper C Thurber | Director | 2 North Royal Street, Mobile, MS 36602 |
Allen E. Graham | Director | 2 North Royal Street, Mobile, AL 36602 |
Thomas F Garth | Director | 2 North Royal Street, Mobile, AL 36602 |
Name | Role | Address |
---|---|---|
Cooper C Thurber | President | 2 North Royal Street, Mobile, MS 36602 |
Name | Role | Address |
---|---|---|
Thomas F Garth | Secretary | 2 North Royal Street, Mobile, AL 36602 |
Name | Role | Address |
---|---|---|
Thomas F Garth | Treasurer | 2 North Royal Street, Mobile, AL 36602 |
Name | Role | Address |
---|---|---|
Allen E. Graham | Vice President | 2 North Royal Street, Mobile, AL 36602 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2013-10-01 | Admin Dissolution |
Annual Report | Filed | 2013-08-21 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2013-03-21 | Notice to Dissolve/Revoke |
Admin Dissolution | Filed | 2012-12-07 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2011-09-19 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2011-07-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2010-09-17 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2010-09-12 | Notice to Dissolve/Revoke |
Date of last update: 26 Mar 2025
Sources: Mississippi Secretary of State