Name: | J.L.G. CONCRETE PRODUCTS COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 18 Mar 1957 (68 years ago) |
Business ID: | 108811 |
ZIP code: | 38902 |
County: | Grenada |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 1192GRENADA, MS 38902-1192 |
Name | Role | Address |
---|---|---|
JOHN L GRANTHAM | Agent | 196 HWY 332, P O BOX 1192, GRENADA, MS 38902-1192 |
Name | Role | Address |
---|---|---|
JOHN L GRANTHAM | Director | P O BOX 1192, GRENADA, MS 38902-1192 |
SUE M MARLOW | Director | No data |
Name | Role | Address |
---|---|---|
JOHN L GRANTHAM | President | P O BOX 1192, GRENADA, MS 38902-1192 |
Name | Role | Address |
---|---|---|
JOHN L GRANTHAM | Vice President | P O BOX 1192, GRENADA, MS 38902-1192 |
Name | Role |
---|---|
SUE M MARLOW | Secretary |
Name | Role |
---|---|
SUE M MARLOW | Treasurer |
Name | Role |
---|---|
H M AUSTIN | Incorporator |
JOHN M BOYD | Incorporator |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-04-03 | Annual Report |
Amendment Form | Filed | 1999-10-12 | Amendment |
Amendment Form | Filed | 1999-09-01 | Amendment |
Annual Report | Filed | 1999-05-20 | Annual Report |
Annual Report | Filed | 1998-10-08 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1997-04-01 | Annual Report |
Date of last update: 27 Jan 2025
Sources: Mississippi Secretary of State