Search icon

ARMSTRONG CONSTRUCTION COMPANY, INC.

Headquarter

Company Details

Name: ARMSTRONG CONSTRUCTION COMPANY, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 21 May 1975 (50 years ago)
Business ID: 308137
ZIP code: 38829
County: Prentiss
State of Incorporation: MISSISSIPPI
Principal Office Address: HIGHWAY 45 SOUTH, P O BOX 280BOONEVILLE, MS 38829

Links between entities

Type Company Name Company Number State
Headquarter of ARMSTRONG CONSTRUCTION COMPANY, INC., ALABAMA 000-858-732 ALABAMA

Director

Name Role Address
SHIRLEY E ARMSTRONG Director No data
WILLIAM TRACY ARMSTRONG JR Director HWY 45 S, P O BOX 280, BOONEVILLE, MS 38829
MELISSA A BURCHAM Director No data
BETTY P GIFFORD Director No data

President

Name Role Address
WILLIAM TRACY ARMSTRONG JR President HWY 45 S, P O BOX 280, BOONEVILLE, MS 38829

Secretary

Name Role
MELISSA A BURCHAM Secretary

Treasurer

Name Role
MELISSA A BURCHAM Treasurer

Incorporator

Name Role Address
DAVID B ESTES Incorporator ROUTE 1, PLANTERSVILLE, MS
SHIRLEY ANN ARMSTRONG Incorporator PARKWOOD GROVE ROAD, P O BOX 698, BOONEVILLE, MS
WILLIAM TRACY ARMSTRONG Incorporator HIGHWAY 45 SOUTH, P O BOX 280, BOONEVILLE, MS 38829

Agent

Name Role Address
WILLIAM TRACY ARMSTRONG JR Agent HWY 45 S, P O BOX 280, BOONEVILLE, MS 38829

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1995-11-17 Admin Dissolution
Notice to Dissolve/Revoke Filed 1995-09-18 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1995-09-14 Notice to Dissolve/Revoke
Annual Report Filed 1994-04-11 Annual Report
Annual Report Filed 1993-05-20 Annual Report
Amendment Form Filed 1992-03-30 Amendment
Annual Report Filed 1992-03-30 Annual Report
Amendment Form Filed 1992-03-23 Amendment
Annual Report Filed 1991-05-15 Annual Report
Amendment Form Filed 1990-04-02 Amendment

Date of last update: 01 Feb 2025

Sources: Mississippi Secretary of State