Name: | OXFORD ASPHALT COMPANY, INCORPORATED |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 27 Jun 1966 (59 years ago) |
Business ID: | 207739 |
ZIP code: | 38655 |
County: | Lafayette |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | HWY 7 N, P O BOX 22OXFORD, MS 38655 |
Name | Role | Address |
---|---|---|
JOHN K RAMEY JR | Agent | HWY 7 N, P O BOX 388, OXFORD, MS 38655 |
Name | Role | Address |
---|---|---|
LEIGH M RAMEY | Director | COUNTY ROAD 141 HOUSE 153, OXFORD, MS 38655 |
JOHN K RAMEY JR | Director | OLD HWY 7 NORTH, OXFORD, MS 38655 |
MARJORIE K RAMEY | Director | No data |
MARJORIE WILSON RAMEY | Director | 105 LONGEST ROAD, OXFORD, MS 38655 |
Name | Role | Address |
---|---|---|
LEIGH M RAMEY | Treasurer | COUNTY ROAD 141 HOUSE 153, OXFORD, MS 38655 |
Name | Role | Address |
---|---|---|
JOHN K RAMEY JR | President | OLD HWY 7 NORTH, OXFORD, MS 38655 |
Name | Role |
---|---|
MARJORIE K RAMEY | Secretary |
LEIGH M RAMEY | Secretary |
Name | Role | Address |
---|---|---|
MARJORIE WILSON RAMEY | Vice President | 105 LONGEST ROAD, OXFORD, MS 38655 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-03-09 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2000-12-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
See File | Filed | 2000-01-06 | See File |
Annual Report | Filed | 1999-02-24 | Annual Report |
Annual Report | Filed | 1998-01-23 | Annual Report |
Annual Report | Filed | 1997-02-07 | Annual Report |
Annual Report | Filed | 1996-02-14 | Annual Report |
Annual Report | Filed | 1995-03-09 | Annual Report |
Amendment Form | Filed | 1994-05-24 | Amendment |
Date of last update: 09 Mar 2025
Sources: Mississippi Secretary of State