Name: | Luster Land & Timber, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Intent To Dissolve - Failure to File Annual Report |
Effective Date: | 30 Aug 2010 (14 years ago) |
Business ID: | 970915 |
ZIP code: | 38655 |
County: | Lafayette |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1405 Greenway Cv, 1405 Greenway CvOxford, MS 38655-9710 |
Name | Role | Address |
---|---|---|
Luster, Thomas McCay, III | Agent | 215 Luster Lane, Clarksdale, MS 38614 |
Name | Role | Address |
---|---|---|
Thomas McCay Luster, Iii | Incorporator | 215 Luster Lane, Clarksdale, MS 38614 |
Anthony Burks Rogers | Incorporator | 152 Delta Avenue, Po Box 368, Clarksdale, MS 38614 |
Name | Role | Address |
---|---|---|
Thomas Luster | Director | 1405 Greenway Cove, Oxford, MS 38655 |
Name | Role | Address |
---|---|---|
Thomas Luster | President | 1405 Greenway Cove, Oxford, MS 38655 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2021-11-29 | Action of Intent to Dissolve: AR: Luster Land & Timber, Inc. |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: Luster Land & Timber, Inc. |
Reinstatement | Filed | 2020-04-06 | Reinstatement For Luster Land & Timber, Inc. |
Admin Dissolution | Filed | 2019-11-22 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2018-04-13 | Annual Report For Luster Land & Timber, Inc. |
Annual Report | Filed | 2017-10-19 | Annual Report For Luster Land & Timber, Inc. |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2016-10-13 | Annual Report For Luster Land & Timber, Inc. |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Date of last update: 05 Jan 2025
Sources: Mississippi Secretary of State