JERVIS B. WEBB COMPANY OF GEORGIA

Name: | JERVIS B. WEBB COMPANY OF GEORGIA |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 18 Jul 1974 (51 years ago) |
Business ID: | 107069 |
State of Incorporation: | GEORGIA |
Principal Office Address: | 34375 West Twelve MIle RoadFarmington HIlls, MI 48331 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Charles A Beavers | Vice President | 34375 W. Twelve Mile Road, Farmington Hills, MI 48331 |
Jonathan M. Ball | Vice President | 34375 W. 12 Mile Road, Farmington Hills, MI 48331 |
Name | Role | Address |
---|---|---|
Jeffrey A Divian | Treasurer | 34375 W. 12 Mile Road, Farmington Hills, MI 48331 |
Name | Role | Address |
---|---|---|
Jonathan M. Ball | Other | 34375 W. 12 Mile Road, Farmington Hills, MI 48331 |
Name | Role | Address |
---|---|---|
Susan M. Webb | Director | 34375 W. 12 Mile Road, Farmington Hills, MI 48331 |
Name | Role | Address |
---|---|---|
Susan M. Webb | President | 34375 W. 12 Mile Road, Farmington Hills, MI 48331 |
Name | Role | Address |
---|---|---|
Timothy J. Veeser | Secretary | 34375 W. 12 Mile Road, Farmington Hills, MI 48331 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2005-10-10 | Withdrawal |
Annual Report | Filed | 2005-04-29 | Annual Report |
Annual Report | Filed | 2004-03-24 | Annual Report |
Annual Report | Filed | 2003-07-22 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-05-22 | Annual Report |
Annual Report | Filed | 2001-10-09 | Annual Report |
Annual Report | Filed | 2000-04-03 | Annual Report |
Annual Report | Filed | 1999-03-31 | Annual Report |
Annual Report | Filed | 1998-04-02 | Annual Report |
This company hasn't received any reviews.
Date of last update: 20 Jul 2025
Sources: Company Profile on Mississippi Secretary of State Website