Name: | SCOTT BUILDING AND SUPPLY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 02 Nov 1981 (43 years ago) |
Business ID: | 501984 |
ZIP code: | 39773 |
County: | Clay |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 420 N FOREST ST, P O BOX 1244WEST POINT, MS 39773 |
Name | Role | Address |
---|---|---|
JIM L SCOTT | Agent | 420 N FOREST ST, P O BOX 1244, WEST POINT, MS 39773 |
Name | Role | Address |
---|---|---|
JIM L SCOTT | Director | 420 N FOREST ST, P O BOX 1244, WEST POINT, MS 39773 |
RACHEAL SCOTT | Director | No data |
Name | Role | Address |
---|---|---|
JIM L SCOTT | President | 420 N FOREST ST, P O BOX 1244, WEST POINT, MS 39773 |
Name | Role | Address |
---|---|---|
JIM L SCOTT | Treasurer | 420 N FOREST ST, P O BOX 1244, WEST POINT, MS 39773 |
Name | Role |
---|---|
RACHEAL SCOTT | Secretary |
Name | Role |
---|---|
RACHEAL SCOTT | Vice President |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1992-11-10 | Admin Dissolution |
Annual Report | Filed | 1992-11-09 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1992-06-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-12-10 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-01-04 | Annual Report |
Amendment Form | Filed | 1991-01-04 | Amendment |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1989-04-03 | Annual Report |
Date of last update: 03 Feb 2025
Sources: Mississippi Secretary of State