Name: | PRESLEY CONSTRUCTION, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 07 Aug 1976 (49 years ago) |
Business ID: | 110823 |
ZIP code: | 39361 |
County: | Noxubee |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | HWY 39 W, P O BOX 46SHUQUALAK, MS 39361 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PRESLEY CONSTRUCTION, INC., ALABAMA | 000-887-668 | ALABAMA |
Name | Role | Address |
---|---|---|
THOMAS H PRESLEY | Agent | HWY 39 W, SHUQUALAK, MS 39361 |
Name | Role | Address |
---|---|---|
THOMAS H PRESLEY | Director | HWY 39 W, SHUQUALAK, MS 39361 |
BEVERLY P JOHNSTON | Director | No data |
JOYCE V PRESLEY | Director | No data |
Name | Role | Address |
---|---|---|
THOMAS H PRESLEY | President | HWY 39 W, SHUQUALAK, MS 39361 |
Name | Role |
---|---|
BEVERLY P JOHNSTON | Vice President |
Name | Role |
---|---|
JOYCE V PRESLEY | Secretary |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1992-11-10 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1991-04-25 | Amendment |
Annual Report | Filed | 1991-04-25 | Annual Report |
Reinstatement | Filed | 1991-04-25 | Reinstatement |
Admin Dissolution | Filed | 1991-03-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1990-02-02 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1989-10-26 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 1983-06-29 | Reinstatement |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Noxubee Pits | Surface | Abandoned | Fire Clay | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Presley Construction Inc |
Role | Operator |
Start Date | 1950-01-01 |
End Date | 1978-08-31 |
Name | Presley Construction Inc |
Role | Operator |
Start Date | 1979-09-25 |
End Date | 1985-12-31 |
Name | Lou Con Inc |
Role | Operator |
Start Date | 1978-09-01 |
End Date | 1979-09-24 |
Name | Harold Lee & Sons Lime Company Inc |
Role | Operator |
Start Date | 1986-01-01 |
Name | Harold Lee Sr |
Role | Current Controller |
Start Date | 1986-01-01 |
Name | Harold Lee & Sons Lime Company Inc |
Role | Current Operator |
Parties
Name | Presley Construction Inc |
Role | Operator |
Start Date | 1978-03-09 |
End Date | 1978-08-31 |
Name | Presley Construction Inc |
Role | Operator |
Start Date | 1979-09-25 |
End Date | 1986-04-06 |
Name | Lou Con Inc |
Role | Operator |
Start Date | 1978-09-01 |
End Date | 1979-09-24 |
Name | Harold Lee & Sons Lime Company Inc |
Role | Operator |
Start Date | 1986-04-07 |
Name | Harold Lee Sr |
Role | Current Controller |
Start Date | 1986-04-07 |
Name | Harold Lee & Sons Lime Company Inc |
Role | Current Operator |
Parties
Name | Presley Construction Inc |
Role | Operator |
Start Date | 1978-03-09 |
End Date | 1978-08-31 |
Name | Presley Construction Inc |
Role | Operator |
Start Date | 1979-09-25 |
End Date | 1985-12-31 |
Name | Lou Con Inc |
Role | Operator |
Start Date | 1978-09-01 |
End Date | 1979-09-24 |
Name | Harold Lee & Sons Lime Company Inc |
Role | Operator |
Start Date | 1986-01-01 |
Name | Harold Lee Sr |
Role | Current Controller |
Start Date | 1986-01-01 |
Name | Harold Lee & Sons Lime Company Inc |
Role | Current Operator |
Parties
Name | Presley Construction Inc |
Role | Operator |
Start Date | 1986-09-01 |
Name | Thomas Hubbard Presley |
Role | Current Controller |
Start Date | 1986-09-01 |
Name | Presley Construction Inc |
Role | Current Operator |
Date of last update: 13 Apr 2025
Sources: Mississippi Secretary of State