Name: | QUICK CONSTRUCTION COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 27 Dec 1965 (59 years ago) |
Business ID: | 111326 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | HWY 448, P O BOX 508INDIANOLA, MS 36751 |
Name | Role | Address |
---|---|---|
KENNEDY QUICK | Agent | HIGHWAY 448, INDIANOLA, MS 38751 |
Name | Role |
---|---|
DOROTHY M READ | Secretary |
BOBBYE J TYNER | Secretary |
Name | Role |
---|---|
DOROTHY M READ | Vice President |
HELGA QUICK | Vice President |
Name | Role | Address |
---|---|---|
SUSAN Q CASANO | Director | No data |
BOBBYE J TYNER | Director | No data |
KENNEDY QUICK | Director | HIGHWAY 448, INDIANOLA, MS 38751 |
NANCYE K STOWERS | Director | No data |
KENNEDY O QUICK | Director | No data |
HELGA QUICK | Director | No data |
Name | Role |
---|---|
BOBBYE J TYNER | Treasurer |
NANCYE K STOWERS | Treasurer |
Name | Role | Address |
---|---|---|
KENNEDY QUICK | President | HIGHWAY 448, INDIANOLA, MS 38751 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2003-12-30 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-06-18 | Annual Report |
Amendment Form | Filed | 2001-07-06 | Amendment |
Annual Report | Filed | 2001-05-08 | Annual Report |
Annual Report | Filed | 2000-03-17 | Annual Report |
Reinstatement | Filed | 1999-05-10 | Reinstatement |
Annual Report | Filed | 1999-05-10 | Annual Report |
Admin Dissolution | Filed | 1998-10-16 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Date of last update: 28 Jan 2025
Sources: Mississippi Secretary of State