-
Home Page
›
-
Counties
›
-
Coahoma
›
-
38614
›
-
WINKEL BUILDERS, INC.
Company Details
Name: |
WINKEL BUILDERS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
23 Feb 1979 (46 years ago)
|
Business ID: |
406941 |
ZIP code: |
38614
|
County: |
Coahoma |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
#2 THIRD STCLARKSDALE, MS 38614 |
Agent
Name |
Role |
Address |
WILLIAM M CHAFFIN
|
Agent
|
152 DELTA AVENUE, CLARKSDALE, MS 38614
|
Director
Name |
Role |
Address |
Kathy R. Winkel
|
Director
|
2 Third Street, Clarksdale, MS 38614
|
Kathy R Winkel
|
Director
|
2 Third Street, Clarksdale, MS 38614
|
President
Name |
Role |
Address |
Kathy R. Winkel
|
President
|
2 Third St, Clarksdale, MS 38614
|
Kathy R . Winkel
|
President
|
2 Third St, Clarksdale, MS 38614
|
Secretary
Name |
Role |
Address |
Kathy R. Winkel
|
Secretary
|
2 Third Street, Clarksdale, MS 38614
|
Kathy R Winkel
|
Secretary
|
2 Third Street, Clarksdale, MS 38614
|
Kathy R . Winkel
|
Secretary
|
2 Third St, Clarksdale, MS 38614
|
Treasurer
Name |
Role |
Address |
Kathy R. Winkel
|
Treasurer
|
2 Third St., Clarksdale, MS 38614
|
Kathy R . Winkel
|
Treasurer
|
2 Third St, Clarksdale, MS 38614
|
Vice President
Name |
Role |
Address |
Kathy R. Winkel
|
Vice President
|
2 Third St., Clarksdale, MS 38614
|
Kathy R Winkel
|
Vice President
|
2 Third Street, Clarksdale, MS 38614
|
Kathy R . Winkel
|
Vice President
|
2 Third St, Clarksdale, MS 38614
|
Incorporator
Name |
Role |
Address |
David T Lail
|
Incorporator
|
152 Delta Avenue, P O Box 368, Clarksdale, MS
|
Marguerite C Lovelady
|
Incorporator
|
152 Delta Avenue, P O Box 368, Clarksdale, MS
|
Filings
Type |
Status |
Filed Date |
Description |
Dissolution
|
Filed
|
2013-01-18
|
Dissolution
|
Annual Report
|
Filed
|
2012-09-27
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2012-09-13
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2011-03-11
|
Annual Report
|
Annual Report
|
Filed
|
2010-03-25
|
Annual Report
|
Reinstatement
|
Filed
|
2009-04-17
|
Reinstatement
|
Admin Dissolution
|
Filed
|
2002-12-06
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2002-09-05
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2001-11-29
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-03-31
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-16
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-31
|
Annual Report
|
Annual Report
|
Filed
|
1997-04-15
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-04
|
Annual Report
|
Annual Report
|
Filed
|
1995-08-21
|
Annual Report
|
Annual Report
|
Filed
|
1994-03-07
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-19
|
Annual Report
|
Annual Report
|
Filed
|
1992-04-07
|
Annual Report
|
Annual Report
|
Filed
|
1991-03-07
|
Annual Report
|
Date of last update: 02 Feb 2025
Sources:
Mississippi Secretary of State