Name: | QUALITY CEMENT FINISHERS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 03 Jul 1973 (52 years ago) |
Business ID: | 111242 |
ZIP code: | 39282 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 6014 I-55 S FRONTAGE ROADJACKSON, MS 39282 |
Name | Role | Address |
---|---|---|
GERRARD GRAY | Vice President | 785 MARY LN, JACKSON, MS 39212 |
Name | Role | Address |
---|---|---|
SHARLA TONEY | Director | 5 MARION BRAGG DR, VICKSBURG, MS 39180 |
DAVID L MORSE | Director | 136 SYKES RD, FLORENCE, MS 39073 |
GERRARD GRAY | Director | 785 MARY LN, JACKSON, MS 39212 |
Name | Role | Address |
---|---|---|
SHARLA TONEY | Secretary | 5 MARION BRAGG DR, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
DAVID L MORSE | President | 136 SYKES RD, FLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
DAVID L MORSE | Agent | 6014 I-55 S FRONTAGE RD, PO BOX 7121, JACKSON, MS 39282-7121 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2002-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2002-06-07 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2001-09-25 | Reinstatement |
Annual Report | Filed | 2001-09-25 | Annual Report |
Admin Dissolution | Filed | 1998-10-16 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1997-11-12 | Amendment |
Annual Report | Filed | 1997-03-21 | Annual Report |
Date of last update: 13 Apr 2025
Sources: Mississippi Secretary of State