Name: | THE J. GRAVES INSULATION COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 29 Apr 1965 (60 years ago) |
Business ID: | 310375 |
State of Incorporation: | LOUISIANA |
Principal Office Address: | P O BOX 8830SHREVEPORT, LA 71148-8830 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
DANIEL T SCOTT | Vice President | 1345 GEORGIA AVE, MACON, GA 31201 |
Name | Role |
---|---|
EDDIE T SCOTT | Director |
ELIZABETH A FUNK | Director |
Name | Role |
---|---|
EDDIE T SCOTT | President |
Name | Role |
---|---|
ELIZABETH A FUNK | Secretary |
Name | Role |
---|---|
ELIZABETH A FUNK | Treasurer |
Name | Role | Address |
---|---|---|
ROBNEY G FULLER | Incorporator | P O BOX 8830, SHREVEPORT, LA 71148 |
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 | 2003-06-24 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Amendment Form | Filed | 2002-11-12 | Amendment |
Annual Report | Filed | 2002-11-12 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-10-09 | Annual Report |
Annual Report | Filed | 2001-02-23 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2000-12-01 | Notice to Dissolve/Revoke |
Date of last update: 10 Mar 2025
Sources: Mississippi Secretary of State