Name: | MITCHELL CONSTRUCTION COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 16 Nov 1981 (43 years ago) |
Business ID: | 501359 |
State of Incorporation: | GEORGIA |
Principal Office Address: | 701 W NORTH ST, P O BOX 1186VIDALIA, GA 30475 |
Name | Role | Address |
---|---|---|
ROBERT J HAYES | Treasurer | P O BOX 1186, VIDALIA, GA 30475 |
Name | Role | Address |
---|---|---|
RICKY L MITCHELL | Director | P O BOX 1186, VIDALIA, GA 30475 |
J D MITCHELL | Director | P.O. BOX 1186, VIDALIA, GA 30474 |
Name | Role | Address |
---|---|---|
RICKY L MITCHELL | President | P O BOX 1186, VIDALIA, GA 30475 |
Name | Role | Address |
---|---|---|
PETER FEININGER | Vice President | 1111 GLYNCO PKWY, BRUNSWICK, GA 31525 |
Name | Role | Address |
---|---|---|
THOMAS DRAFFIN | Secretary | P O BOX 1186, VIDALIA, GA 30475 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2002-08-12 | Amendment |
Revocation | Filed | 2001-12-28 | Revocation |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-04-24 | Annual Report |
Annual Report | Filed | 1999-03-31 | Annual Report |
Annual Report | Filed | 1998-05-20 | Annual Report |
Amendment Form | Filed | 1998-05-20 | Amendment |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-02-28 | Annual Report |
Annual Report | Filed | 1996-04-18 | Annual Report |
Date of last update: 03 Feb 2025
Sources: Mississippi Secretary of State