Name: | ALLIED BUILDING STORES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 15 Dec 1971 (53 years ago) |
Business ID: | 103590 |
State of Incorporation: | TEXAS |
Principal Office Address: | 850 Kansas LaneMonroe, LA 71203 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Dale Mercer | President | 850 Kansas Lane, Monroe, LA 71203 |
Name | Role | Address |
---|---|---|
Jack Chilcutt | Director | 1701 Main St, Columbus, MS 39701 |
James Riley | Director | 2001 South Adams Street, Fulton, MS 38843 |
Mark Burnham | Director | 3026 Pine Street, Arkadelphia, AR 71923 |
Jim Pearce | Director | 1032 Burgessville Road, Ruston, LA 71270 |
Wes Stockwell | Director | 1315 East Main Street, Magnolia, AR 71745 |
Landon Garner | Director | 125 East Locust Street, Rogers, AR 72756 |
Peyton Ritter | Director | 7895 Viterbo Rd, Nederland, TX 77627 |
Wendy Stine | Director | 1509 S. Huntington, Sulphur, LA 70663 |
Josh Johnson | Director | 1820 Highway 80, Haughton, LA 71037 |
Name | Role | Address |
---|---|---|
Jack Chilcutt | Secretary | 1701 Main St, Columbus, MS 39701 |
Name | Role | Address |
---|---|---|
Jack Chilcutt | Treasurer | 1701 Main St, Columbus, MS 39701 |
Name | Role | Address |
---|---|---|
Gary McManus | Chief Financial Officer | 850 Kansas Lane, Monroe, LA 71203 |
Name | Role | Address |
---|---|---|
Mark Burnham | Chairman | 3026 Pine Street, Arkadelphia, AR 71923 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-03-14 | Annual Report For ALLIED BUILDING STORES, INC. |
Annual Report | Filed | 2024-02-27 | Annual Report For ALLIED BUILDING STORES, INC. |
Annual Report | Filed | 2023-02-14 | Annual Report For ALLIED BUILDING STORES, INC. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2022-02-11 | Annual Report For ALLIED BUILDING STORES, INC. |
Annual Report | Filed | 2021-03-02 | Annual Report For ALLIED BUILDING STORES, INC. |
Annual Report | Filed | 2020-02-10 | Annual Report For ALLIED BUILDING STORES, INC. |
Annual Report | Filed | 2019-03-01 | Annual Report For ALLIED BUILDING STORES, INC. |
Annual Report | Filed | 2018-04-05 | Annual Report For ALLIED BUILDING STORES, INC. |
Annual Report | Filed | 2017-04-11 | Annual Report For ALLIED BUILDING STORES, INC. |
Date of last update: 10 Apr 2025
Sources: Mississippi Secretary of State