FREDDY ROGERS CONSTRUCTION, INC.

Name: | FREDDY ROGERS CONSTRUCTION, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 27 May 1980 (45 years ago) |
Business ID: | 208805 |
ZIP code: | 39117 |
County: | Scott |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 139MORTON, MS 39117 |
Name | Role | Address |
---|---|---|
FREDDY B ROGERS | Agent | 371 HIGHWAY 80 EAST, P O DRAWER I, MORTON, MS 39117 |
Name | Role |
---|---|
TONY PARKER | Treasurer |
Name | Role |
---|---|
B REED ROGERS | President |
Name | Role |
---|---|
J W BROADFOOT | Vice President |
Name | Role | Address |
---|---|---|
LEIGH R HALLEY | Director | No data |
FREDDY B ROGERS | Director | 371 HIGHWAY 80 EAST, P O DRAWER I, MORTON, MS 39117 |
FREDRICKA DILMORE | Director | No data |
CAROL STOVALL | Director | No data |
JUNE EICHELBERGER | Director | No data |
NANCY S ROGERS | Director | No data |
Name | Role |
---|---|
LEIGH R HALLEY | Secretary |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1994-10-14 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-03-02 | Annual Report |
Annual Report | Filed | 1992-03-10 | Annual Report |
Amendment Form | Filed | 1992-03-10 | Amendment |
Annual Report | Filed | 1991-05-03 | Annual Report |
Annual Report | Filed | 1990-01-16 | Annual Report |
Annual Report | Filed | 1989-02-10 | Annual Report |
Amendment Form | Filed | 1981-06-10 | Amendment |
Name Reservation Form | Filed | 1980-05-27 | Name Reservation |
This company hasn't received any reviews.
Date of last update: 09 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website