Name: | SHARP CONSTRUCTION COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 21 Jun 1960 (65 years ago) |
Business ID: | 100429 |
ZIP code: | 39339 |
County: | Winston |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 604 East Ridge DrLOUISVILLE, MS 39339 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SHARP CONSTRUCTION COMPANY, INC., ALABAMA | 000-856-292 | ALABAMA |
Name | Role | Address |
---|---|---|
John B Sharp Jr | Director | 210 E Ridge Dr, Louisville, MS 39339 |
James E Sharp | Director | 106 Cedar Ave, Louisville, MS 39339 |
Name | Role | Address |
---|---|---|
John B Sharp Jr | President | 210 E Ridge Dr, Louisville, MS 39339 |
Name | Role | Address |
---|---|---|
James E Sharp | Treasurer | 106 Cedar Ave, Louisville, MS 39339 |
Name | Role | Address |
---|---|---|
John Berlin Sharp Jr | Agent | 604 East Ridge Dr, Louisville, MS 39339 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2020-10-29 | Dissolution For SHARP CONSTRUCTION COMPANY, INC. |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2019-12-18 | Reinstatement For SHARP CONSTRUCTION COMPANY, INC. |
Agent Resignation | Filed | 2019-12-17 | Agent Resignation For DON R SHARP |
Admin Dissolution | Filed | 2013-10-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2013-01-23 | 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 | 2011-04-25 | Annual Report |
Date of last update: 02 Mar 2025
Sources: Mississippi Secretary of State