Name: | CMC-Call Me Construction Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 02 Jul 2013 (12 years ago) |
Business ID: | 1023836 |
ZIP code: | 38618 |
County: | Tate |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 105 Oak Ridge Lakes CoveColdwater, MS 38618 |
Historical names: |
"Call Me" Construction Inc |
Name | Role | Address |
---|---|---|
Tammie Brewer | Agent | 105 Oak Ridge Lakes Cove, Street Address 2, Coldwater, MS 38618 |
Name | Role | Address |
---|---|---|
Legalzoom.com, Inc. | Incorporator | 101 N Brand Blvd., 11th Floor, Glendale, CA 91203 |
Name | Role | Address |
---|---|---|
Hershel Clayton Brewer | President | 4589 Nesbit Road, Nesbit, MS 38651 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-03-08 | Annual Report For CMC-Call Me Construction Inc. |
Amendment Form | Filed | 2023-11-13 | Amendment For CMC-Call Me Construction Inc. |
Notice to Dissolve/Revoke | Filed | 2023-09-08 | Notice of Intent to Dissolve: RA: CMC-Call Me Construction Inc. |
Agent Resignation | Filed | 2023-06-13 | Agent Resignation For United States Corporation Agents, Inc. |
Annual Report | Filed | 2023-02-14 | Annual Report For CMC-Call Me Construction Inc. |
Annual Report | Filed | 2022-05-10 | Annual Report For CMC-Call Me Construction Inc. |
Registered Agent Change of Address | Filed | 2021-09-09 | Agent Address Change For United States Corporation Agents, Inc. |
Annual Report | Filed | 2021-04-27 | Annual Report For CMC-Call Me Construction Inc. |
Reinstatement | Filed | 2020-11-20 | Reinstatement For CMC-Call Me Construction Inc. |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Date of last update: 09 Jan 2025
Sources: Mississippi Secretary of State