Name: | GRAFE-CALLAHAN CONSTRUCTION COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 11 Jun 1945 (80 years ago) |
Business ID: | 305027 |
State of Incorporation: | NEBRASKA |
Principal Office Address: | PO Box 628Santa Paula, CA 93061 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Paula Grafe Gavin | Director | 12432 S W Eveningside Drive, Santa Ana, CA 92705 |
Helen Grafe Nussbaum | Director | 1149 Glenview Road, Santa Barbara, CA 93108 |
Cate Austin | Director | 74923 Highway 111, Apt. 107, Indian Wells, CA 92210 |
Name | Role | Address |
---|---|---|
Paula Grafe Gavin | Secretary | 12432 S W Eveningside Drive, Santa Ana, CA 92705 |
Name | Role | Address |
---|---|---|
Paula Grafe Gavin | Treasurer | 12432 S W Eveningside Drive, Santa Ana, CA 92705 |
Name | Role | Address |
---|---|---|
Helen Grafe Nussbaum | Vice President | 1149 Glenview Road, Santa Barbara, CA 93108 |
Name | Role | Address |
---|---|---|
Cate Austin | President | 74923 Highway 111, Apt. 107, Indian Wells, CA 92210 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2009-12-22 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2009-09-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2009-05-27 | Annual Report |
Annual Report | Filed | 2006-06-16 | Annual Report |
Annual Report | Filed | 2005-04-27 | Annual Report |
Annual Report | Filed | 2004-12-20 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2004-06-28 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2003-11-20 | Amendment |
Annual Report | Filed | 2003-11-20 | Annual Report |
Date of last update: 01 Feb 2025
Sources: Mississippi Secretary of State