Name: | BRYANT CONSTRUCTION COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 26 Sep 1980 (45 years ago) |
Business ID: | 105721 |
ZIP code: | 39156 |
County: | Warren |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 480 REDWOOD RDREDWOOD, MS 39156 |
Name | Role | Address |
---|---|---|
FRANCES C BRYANT | Agent | 480 REDWOOD RD, REDWOOD, MS 39156 |
Name | Role | Address |
---|---|---|
DUNCAN BRYANT JR | Director | No data |
FRANCES BRYANT | Director | 480 REDWOOD RD, REDWOOD, MS 39156 |
GENE BRYANT | Director | No data |
Name | Role |
---|---|
DUNCAN BRYANT JR | Secretary |
Name | Role | Address |
---|---|---|
FRANCES BRYANT | President | 480 REDWOOD RD, REDWOOD, MS 39156 |
Name | Role |
---|---|
GENE BRYANT | Vice President |
Name | Role | Address |
---|---|---|
JOHN L HATHCOCK | Incorporator | 1214 CAPITAL TOWERS, JACKSON, MS 39201 |
M H WALDEN | Incorporator | 1214 CAPITAL TOWERS, JACKSON, MS 39201 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-01-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2006-10-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2005-03-24 | Annual Report |
Annual Report | Filed | 2004-06-23 | Annual Report |
Annual Report | Filed | 2003-07-24 | Annual Report |
Amendment Form | Filed | 2002-09-26 | Amendment |
Annual Report | Filed | 2002-09-04 | Annual Report |
Annual Report | Filed | 2001-06-13 | Annual Report |
Annual Report | Filed | 2000-03-21 | Annual Report |
Annual Report | Filed | 1999-03-25 | Annual Report |
Date of last update: 11 Apr 2025
Sources: Mississippi Secretary of State