Name: | CONCRETE PRODUCTS & SUPPLY CO., INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 23 May 1960 (65 years ago) |
Business ID: | 308714 |
ZIP code: | 39568 |
County: | Jackson |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 5509 INDUSTRIAL ROAD PO BOX 1388, PO BOX 490PASCAGOULA, MS 39568-1388 |
Name | Role | Address |
---|---|---|
R K HOLLISTER JR | Agent | 5509 HWY 611, P O BOX 1388, PASCAGOULA, MS 39568 |
Name | Role | Address |
---|---|---|
R HUSTON HOLLISTER | Director | 5509 HWY 611 PO BOX 1388, PASCAGOULA, MS 39568 |
JAMES OVERSTREET | Director | No data |
Name | Role | Address |
---|---|---|
R HUSTON HOLLISTER | President | 5509 HWY 611 PO BOX 1388, PASCAGOULA, MS 39568 |
Name | Role |
---|---|
GARY SMITH | Vice President |
Name | Role |
---|---|
JAMES OVERSTREET | Secretary |
Name | Role |
---|---|
JAMES OVERSTREET | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2002-08-30 | Merger |
Annual Report | Filed | 2002-05-01 | Annual Report |
Annual Report | Filed | 2001-06-05 | Annual Report |
Annual Report | Filed | 2000-03-30 | Annual Report |
Annual Report | Filed | 1999-03-01 | Annual Report |
Annual Report | Filed | 1998-01-26 | Annual Report |
Amendment Form | Filed | 1997-02-19 | Amendment |
Annual Report | Filed | 1997-02-19 | Annual Report |
Annual Report | Filed | 1996-02-14 | Annual Report |
Annual Report | Filed | 1995-03-10 | Annual Report |
Date of last update: 01 Feb 2025
Sources: Mississippi Secretary of State