Name: | JIMMY DICKARD BUILDERS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 25 Aug 1965 (60 years ago) |
Business ID: | 107174 |
ZIP code: | 39110 |
County: | Madison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 132 DEVEREAUX DRMADISON, MS 39110 |
Name | Role | Address |
---|---|---|
JAMES E DICKARD | Agent | 132 DEVEREAUX DRIVE, MADISON, MS 39110 |
Name | Role | Address |
---|---|---|
LAVONNE D CHASE | Director | 762 DANFORTH DR, MADISON, MS 39110 |
NINA D MCCASLIN | Director | No data |
JAMES E DICKARD | Director | 110 ST. ANDREWS DR, JACKSON, MS 39211 |
Name | Role | Address |
---|---|---|
LAVONNE D CHASE | Vice President | 762 DANFORTH DR, MADISON, MS 39110 |
Name | Role |
---|---|
NINA D MCCASLIN | Secretary |
Name | Role | Address |
---|---|---|
JAMES E DICKARD | President | 110 ST. ANDREWS DR, JACKSON, MS 39211 |
Name | Role | Address |
---|---|---|
EDWARD L WOMACK | Incorporator | 8 PARK AVENUE, JACKSON, MS 39202 |
RICHARD MILLER | Incorporator | 3906 COUNCIL CIRCLE, JACKSON, MS 39206 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2003-12-30 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-09-24 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-10-09 | Annual Report |
Annual Report | Filed | 2001-03-05 | Annual Report |
Amendment Form | Filed | 2001-03-05 | Amendment |
Undetermined Event | Filed | 2001-02-27 | Undetermined Event |
Notice to Dissolve/Revoke | Filed | 2000-12-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Date of last update: 12 Apr 2025
Sources: Mississippi Secretary of State