Name: | Louisiana Seafood Exchange, Inc |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 04 Feb 2005 (20 years ago) |
Business ID: | 867346 |
State of Incorporation: | LOUISIANA |
Principal Office Address: | 428 Jefferson Hwy-RearJefferson, LA 70121 |
Name | Role | Address |
---|---|---|
Hammons, Chad J | Agent | 190 E Capitol Street Suite 800 (39201);P O Box 427, Jackson, MS 39205 |
Name | Role | Address |
---|---|---|
Bennet C Miller Jr | Director | 428 Jefferson Hwy, Jefferson, LA 70121-2515 |
Robert A Walker | Director | 11975 Lakeland Park Blvd, Baton Rouge, LA 70809 |
Name | Role | Address |
---|---|---|
Bennet C Miller Jr | President | 428 Jefferson Hwy, Jefferson, LA 70121-2515 |
Name | Role | Address |
---|---|---|
Robert A Walker | Secretary | 11975 Lakeland Park Blvd, Baton Rouge, LA 70809 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-02-10 | Annual Report For Louisiana Seafood Exchange, Inc |
Annual Report | Filed | 2024-03-08 | Annual Report For Louisiana Seafood Exchange, Inc |
Annual Report | Filed | 2023-04-12 | Annual Report For Louisiana Seafood Exchange, Inc |
Annual Report | Filed | 2022-03-08 | Annual Report For Louisiana Seafood Exchange, Inc |
Annual Report | Filed | 2021-05-19 | Annual Report For Louisiana Seafood Exchange, Inc |
Annual Report | Filed | 2020-03-06 | Annual Report For Louisiana Seafood Exchange, Inc |
Annual Report | Filed | 2019-02-19 | Annual Report For Louisiana Seafood Exchange, Inc |
Annual Report | Filed | 2018-10-19 | Annual Report For Louisiana Seafood Exchange, Inc |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2017-03-08 | Annual Report For Louisiana Seafood Exchange, Inc |
Date of last update: 27 Mar 2025
Sources: Mississippi Secretary of State