BULLOCK CONSTRUCTION CO., INC.
Headquarter
Name: | BULLOCK CONSTRUCTION CO., INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 01 Apr 1980 (45 years ago) |
Business ID: | 105886 |
ZIP code: | 39110 |
County: | Madison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 102 First Choice DriveMadison, MS 39110 |
Name | Role | Address |
---|---|---|
ROBERT E BULLOCK | Agent | 102 First Choice Drive, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Robert E Bullock | Director | 102 First Choice Drive, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Robert E Bullock | President | 102 First Choice Drive, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Robert E Bullock | Secretary | 102 First Choice Drive, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Robert E Bullock | Treasurer | 102 First Choice Drive, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Robert E Bullock | Vice President | 102 First Choice Drive, Madison, MS 39110 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2012-12-07 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2011-03-23 | Annual Report |
Annual Report | Filed | 2010-03-24 | Annual Report |
Annual Report | Filed | 2009-06-02 | Annual Report |
Annual Report | Filed | 2008-06-10 | Annual Report |
Amendment Form | Filed | 2008-06-02 | Amendment |
Annual Report | Filed | 2007-03-20 | Annual Report |
Annual Report | Filed | 2006-10-03 | Annual Report |
Annual Report | Filed | 2005-03-22 | Annual Report |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website