Name: | JONES BUILDERS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 07 May 1965 (60 years ago) |
Business ID: | 107508 |
ZIP code: | 39560 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 604 PARKWOOD DRIVELong Beach, MS 39560 |
Name | Role | Address |
---|---|---|
HARRY P HEWES | Agent | 20203 PINEVILLE ROAD, LONG BEACH, MS 39560 |
Name | Role | Address |
---|---|---|
Mark V Jones | Director | 604 Parkwood Drive, Long Beach, MS 39560 |
Name | Role | Address |
---|---|---|
Mark V Jones | Secretary | 604 Parkwood Drive, Long Beach, MS 39560 |
Name | Role | Address |
---|---|---|
Lisa Yockey Jones | Treasurer | 604 Parkwood Drive, LONG BEACH, MS 39560 |
Name | Role | Address |
---|---|---|
Mark V Jones | Vice President | 604 Parkwood Drive, Long Beach, MS 39560 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2024-03-08 | Dissolution For JONES BUILDERS, INC. |
Annual Report | Filed | 2024-01-30 | Annual Report For JONES BUILDERS, INC. |
Annual Report | Filed | 2023-02-15 | Annual Report For JONES BUILDERS, INC. |
Annual Report | Filed | 2022-03-21 | Annual Report For JONES BUILDERS, INC. |
Annual Report | Filed | 2021-01-15 | Annual Report For JONES BUILDERS, INC. |
Annual Report | Filed | 2020-02-29 | Annual Report For JONES BUILDERS, INC. |
Annual Report | Filed | 2019-05-02 | Annual Report For JONES BUILDERS, INC. |
Annual Report | Filed | 2018-01-31 | Annual Report For JONES BUILDERS, INC. |
Annual Report | Filed | 2017-03-03 | Annual Report For JONES BUILDERS, INC. |
Reinstatement | Filed | 2016-03-21 | Reinstatement For JONES BUILDERS, INC. |
Date of last update: 02 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website