JENNINGS & CHURELLA CONSTRUCTION COMPANY

Name: | JENNINGS & CHURELLA CONSTRUCTION COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 19 Jun 1972 (53 years ago) |
Business ID: | 107022 |
State of Incorporation: | OHIO |
Principal Office Address: | 311 MAPLE STREET, P O BOX 388WELLINGTON, OH 44090 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 118 NORTH CONGRESS STREET, JACKSON, MS 39205 |
Name | Role | Address |
---|---|---|
CHARLES W COOKE | Director | 111 EAST MAIN, NEW LONDON, OH 44851 |
RICHARD A YAN AUKEN | Director | 111 EAST MAIN, NEW LONDON, OH 44851 |
Name | Role | Address |
---|---|---|
CHARLES W COOKE | Secretary | 111 EAST MAIN, NEW LONDON, OH 44851 |
Name | Role | Address |
---|---|---|
CHARLES W COOKE | Treasurer | 111 EAST MAIN, NEW LONDON, OH 44851 |
Name | Role | Address |
---|---|---|
STUART F CHASE | Vice President | 111 EAST MAIN, NEW LONDON, OH 44851 |
Name | Role | Address |
---|---|---|
RICHARD A YAN AUKEN | President | 111 EAST MAIN, NEW LONDON, OH 44851 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 1990-03-30 | Annual Report |
Revocation | Filed | 1990-02-16 | Revocation |
Notice to Dissolve/Revoke | Filed | 1989-10-26 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1989-04-03 | Annual Report |
Reinstatement | Filed | 1974-01-24 | Reinstatement |
Reinstatement | Filed | 1973-10-17 | Reinstatement |
Name Reservation Form | Filed | 1972-06-19 | Name Reservation |
This company hasn't received any reviews.
Date of last update: 20 Jul 2025
Sources: Company Profile on Mississippi Secretary of State Website