Name: | Johnson Contracting Services, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 10 Feb 2015 (10 years ago) |
Business ID: | 1060832 |
State of Incorporation: | GEORGIA |
Principal Office Address: | 1828 H St., 1828 H St.Hamilton, GA 31811 |
Fictitious names: |
Johnson Contracting Services, Inc. |
Name | Role | Address |
---|---|---|
Laura Johnson | Secretary | 1828 H Street, Hamilton, GA 31811 |
Name | Role | Address |
---|---|---|
Warren Mayes | Agent | 46 Quail Trail, Carriere, MS 39426 |
Name | Role | Address |
---|---|---|
Kevin Ray Johnson | President | 1828 H Street, Hamilton, GA 31811 |
Name | Role | Address |
---|---|---|
Justin Lee Johnson | Vice President | 1464 H Street, Hamilton, GA 31811 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-02-06 | Annual Report For Johnson Contracting Services, Inc. |
Annual Report | Filed | 2024-05-13 | Annual Report For Johnson Contracting Services, Inc. |
Reinstatement | Filed | 2023-02-01 | Reinstatement For Johnson Contracting Services, Inc. |
Admin Dissolution | Filed | 2022-11-28 | Action of Intent to Dissolve: AR: Johnson Contracting Services, Inc. |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: Johnson Contracting Services, Inc. |
Reinstatement | Filed | 2021-03-02 | Reinstatement For Johnson Contracting Services, Inc. |
Admin Dissolution | Filed | 2020-11-27 | Action of Johnson Contracting Services, Inc.: AR |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2019-03-21 | Annual Report For Johnson Contracting Services, Inc. |
Annual Report | Filed | 2018-01-30 | Annual Report For Johnson Contracting Services, Inc. |
Date of last update: 29 Mar 2025
Sources: Mississippi Secretary of State