Name: | R. S. KEMP BUILDING SUPPLY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 28 Aug 1975 (50 years ago) |
Business ID: | 408832 |
ZIP code: | 39563 |
County: | Jackson |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 3806 MAIN STREETMOSS POINT, MS 39563 |
Name | Role | Address |
---|---|---|
WILEY ENNIS KENDRICK | Agent | 3806 MAIN ST, MOSS POINT, MS 39563 |
Name | Role | Address |
---|---|---|
WILEY ENNIS KENDRICK | Director | 3806 MAIN ST, MOSS POINT, MS 39563 |
WILEY DARRON KENDRICK | Director | No data |
WANDA T KENDRICK | Director | No data |
Name | Role | Address |
---|---|---|
WILEY ENNIS KENDRICK | President | 3806 MAIN ST, MOSS POINT, MS 39563 |
Name | Role |
---|---|
WILEY DARRON KENDRICK | Vice President |
Name | Role |
---|---|
WANDA T KENDRICK | Secretary |
Name | Role |
---|---|
WILEY KENDRICK | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1998-10-16 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1997-02-17 | Annual Report |
Annual Report | Filed | 1996-02-23 | Annual Report |
Annual Report | Filed | 1995-03-08 | Annual Report |
Annual Report | Filed | 1994-04-13 | Annual Report |
Annual Report | Filed | 1993-04-08 | Annual Report |
Amendment Form | Filed | 1993-03-30 | Amendment |
Annual Report | Filed | 1992-04-30 | Annual Report |
Date of last update: 18 Apr 2025
Sources: Mississippi Secretary of State