Admin Dissolution
|
Filed
|
2016-11-30
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2016-09-06
|
Notice to Dissolve/Revoke
|
Registered Agent Change of Address
|
Filed
|
2015-04-28
|
Agent Address Change For JAMES E CONN
|
Reinstatement
|
Filed
|
2015-04-24
|
Reinstatement For DIXIE CONTRACTORS, INC.
|
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
|
Annual Report
|
Filed
|
1997-04-07
|
Annual Report
|
Annual Report
|
Filed
|
1996-10-28
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1996-10-09
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-30
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-29
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1995-10-18
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1995-09-18
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1995-09-14
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1995-04-07
|
Amendment
|
Annual Report
|
Filed
|
1994-05-13
|
Annual Report
|
Annual Report
|
Filed
|
1993-04-12
|
Annual Report
|
Amendment Form
|
Filed
|
1992-12-10
|
Amendment
|
Reinstatement
|
Filed
|
1992-12-10
|
Reinstatement
|