Search icon

UNITED BUILDERS SUPPLY OF JACKSON, INC.

Company Details

Name: UNITED BUILDERS SUPPLY OF JACKSON, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 20 Jun 1978 (47 years ago)
Business ID: 400222
ZIP code: 39283
County: Hinds
State of Incorporation: MISSISSIPPI
Principal Office Address: 4955 METHODIST FARM RD P O BOX 11367JACKSON, MS 39283-1367

Director

Name Role Address
T RICHARD MILNE Director No data
T. RICHARD MILNE Director P O BOX 11367, JACKSON, MS 39283-1367
DAVID F. FINCH Director 174 PARKS ROAD, JACKSON, MS
Z D HOLLAND Director No data
RAY T. BRACKEN Director 1426 OWENS ROAD, TERRY, MS
E J WILLIAMS Director No data
R T BRACKEN Director No data
DAVID F FINCH Director 174 PARKS RD, JACKSON, MS 39212
J M CHRISLER Director No data
D F FINCH Director No data

President

Name Role Address
T RICHARD MILNE President No data
T. RICHARD MILNE President P O BOX 11367, JACKSON, MS 39283-1367

Vice President

Name Role Address
ROGER L. CLARK Vice President P O BOX 11367, JACKSON, MS 39283-1367
ROGER L CLARK Vice President 4955 METHODIST ORPHANAGE FARM, P O BOX 11367, JACKSON, MS 39283

Secretary

Name Role Address
DAVID F FINCH Secretary 174 PARKS RD, JACKSON, MS 39212

Treasurer

Name Role Address
DAVID F FINCH Treasurer 174 PARKS RD, JACKSON, MS 39212

Agent

Name Role Address
ROGER L CLARK Agent 4955 METHODIST ORPHANAGE FARM, P O BOX 11367, JACKSON, MS 39283

Filings

Type Status Filed Date Description
Dissolution Filed 1998-06-05 Dissolution
Amendment Form Filed 1997-04-01 Amendment
Annual Report Filed 1997-04-01 Annual Report
Annual Report Filed 1996-04-16 Annual Report
Amendment Form Filed 1996-04-16 Amendment
Annual Report Filed 1995-06-26 Annual Report
Annual Report Filed 1994-04-28 Annual Report
Annual Report Filed 1993-05-18 Annual Report
Annual Report Filed 1992-05-13 Annual Report
Annual Report Filed 1991-05-29 Annual Report

Date of last update: 10 Mar 2025

Sources: Mississippi Secretary of State