Name: | SOUTHEASTERN ELECTRICAL CONTRACTORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 07 Feb 1973 (52 years ago) |
Business ID: | 236022 |
ZIP code: | 39059 |
County: | Copiah |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | RR 1 BOX 134CRYSTAL SPRINGS, MS 39059-9801 |
Name | Role | Address |
---|---|---|
JOHN SCARBOROUGH | Director | ROUTE 1, BOX 134, , MS |
LESTER DUCKWORTH | Director | ROUTE 1, BOX 134, , MS |
Name | Role | Address |
---|---|---|
JOHN SCARBOROUGH | President | ROUTE 1, BOX 134, , MS |
Name | Role | Address |
---|---|---|
LESTER DUCKWORTH | Secretary | ROUTE 1, BOX 134, , MS |
Name | Role | Address |
---|---|---|
LESTER DUCKWORTH | Treasurer | ROUTE 1, BOX 134, , MS |
Name | Role | Address |
---|---|---|
BETTYE L TALBERT | Incorporator | 700 PETROLEUM BUILDING, JACKSON, MS |
THOMAS W PREWITT | Incorporator | 700 PETROLEUM BUILDING, JACKSON, MS |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 1992-07-02 | Amendment |
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 |
Annual Report | Filed | 1989-02-24 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1989-01-17 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 1980-08-08 | Reinstatement |
Name Reservation Form | Filed | 1973-02-07 | Name Reservation |
Date of last update: 31 Jan 2025
Sources: Mississippi Secretary of State