Name: | DIXIE SIGN CONTRACTORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 03 Aug 1979 (46 years ago) |
Business ID: | 303787 |
ZIP code: | 39232 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 146 JACQUELYN DRIVEFLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
MACK D JENKINS | Agent | 146 JACQUELYN DRIVE, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
BERRY L JENKINS | Director | 101 QUAIL COVE, BRANDON, MS 39042 |
Name | Role | Address |
---|---|---|
BERRY L JENKINS | President | 101 QUAIL COVE, BRANDON, MS 39042 |
Name | Role | Address |
---|---|---|
BERRY L JENKINS | Treasurer | 101 QUAIL COVE, BRANDON, MS 39042 |
Name | Role |
---|---|
BERRY L JENKINS | Secretary |
Name | Role | Address |
---|---|---|
JOHN E MILNER | Incorporator | 248 E CAPITOL ST, P O DRAWER 119, JACKSON, MS |
R DAVID KAUFMAN | Incorporator | 248 E CAPITOL ST, P O DRAWER 119, JACKSON, MS |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2004-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-08-21 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2003-05-05 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2003-03-10 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-03-28 | Annual Report |
Annual Report | Filed | 2001-05-08 | Annual Report |
Annual Report | Filed | 2000-03-15 | Annual Report |
Annual Report | Filed | 1999-03-04 | Annual Report |
Annual Report | Filed | 1998-02-24 | Annual Report |
Date of last update: 01 Feb 2025
Sources: Mississippi Secretary of State