Name: | L. O. A. P. Investments, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 06 Feb 2012 (13 years ago) |
Business ID: | 995461 |
ZIP code: | 39564 |
County: | Jackson |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 3535 Gollott AvenueOcean Springs, MS 39564 |
Name | Role | Address |
---|---|---|
Tapp, Edward F | Agent | 20467 Highway 49, Saucier, MS 39574 |
Name | Role | Address |
---|---|---|
Edward F Tapp | Incorporator | 20467 Highway 49, Saucier, MS 39574 |
Name | Role | Address |
---|---|---|
Danny Arceneaux | Director | 18425 Bert Dedeaux Road, Saucier, MS 39574 |
Name | Role | Address |
---|---|---|
Cheryl Arceneaux | Secretary | 18425 BERT DEDEAUX RD, SAUCIER, MS 39574 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2021-02-22 | Dissolution For L. O. A. P. Investments, Inc. |
Annual Report | Filed | 2021-02-16 | Annual Report For L. O. A. P. Investments, Inc. |
Annual Report | Filed | 2020-04-14 | Annual Report For L. O. A. P. Investments, Inc. |
Annual Report | Filed | 2019-04-04 | Annual Report For L. O. A. P. Investments, Inc. |
Annual Report | Filed | 2018-07-27 | Annual Report For L. O. A. P. Investments, Inc. |
Annual Report | Filed | 2017-03-15 | Annual Report For L. O. A. P. Investments, Inc. |
Annual Report | Filed | 2016-04-12 | Annual Report For L. O. A. P. Investments, Inc. |
Annual Report | Filed | 2015-10-16 | Annual Report For L. O. A. P. Investments, Inc. |
Notice to Dissolve/Revoke | Filed | 2015-09-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2014-03-14 | Annual Report |
Date of last update: 06 Jan 2025
Sources: Mississippi Secretary of State