Name: | Premiere Construction, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 17 Nov 2016 (8 years ago) |
Business ID: | 1105551 |
ZIP code: | 39482 |
County: | Lamar |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 3918 HWY 589SUMRALL, MS 39482 |
Name | Role | Address |
---|---|---|
Jay Rogers | Agent | 6526 U.S. Hwy 98 West, Hattiesburg, MS 39402 |
Name | Role | Address |
---|---|---|
David L Olafson Junior | Incorporator | 5297 Old Hwy 11, Suite 8, Box 262, Hattiesburg, MS 39402 |
Name | Role | Address |
---|---|---|
DAVID L OLAFSON Jr | Director | 3489 Hwy 589, HATTIESBURG, MS 39402 |
Name | Role | Address |
---|---|---|
DAVID L OLAFSON Jr | President | 3489 Hwy 589, HATTIESBURG, MS 39402 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2024-12-01 | Action of Intent to Dissolve: AR: Premiere Construction, Inc. |
Notice to Dissolve/Revoke | Filed | 2024-09-01 | Notice of Intent to Dissolve: AR: Premiere Construction, Inc. |
Annual Report | Filed | 2023-10-16 | Annual Report For Premiere Construction, Inc. |
Notice to Dissolve/Revoke | Filed | 2023-09-08 | Notice of Intent to Dissolve: AR: Premiere Construction, Inc. |
Annual Report | Filed | 2022-03-17 | Annual Report For Premiere Construction, Inc. |
Annual Report | Filed | 2021-02-26 | Annual Report For Premiere Construction, Inc. |
Annual Report | Filed | 2020-02-13 | Annual Report For Premiere Construction, Inc. |
Annual Report | Filed | 2019-04-04 | Annual Report For Premiere Construction, Inc. |
Annual Report | Filed | 2018-09-06 | Annual Report For Premiere Construction, Inc. |
Annual Report | Filed | 2017-04-07 | Annual Report For Premiere Construction, Inc. |
Date of last update: 14 Jan 2025
Sources: Mississippi Secretary of State