UCI, Inc.

Name: | UCI, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 26 Jan 1983 (42 years ago) |
Business ID: | 507620 |
ZIP code: | 39209 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2262 MADDOX RDJACKSON, MS 39209 |
Historical names: |
UTILITY CONSTRUCTORS, INC. |
Name | Role | Address |
---|---|---|
TERRY N LOVELACE | Director | P O BOX 13627, JACKSON, MS 39236-3627 |
Name | Role | Address |
---|---|---|
TERRY N LOVELACE | President | P O BOX 13627, JACKSON, MS 39236-3627 |
Name | Role | Address |
---|---|---|
KAY H LOWERY | Secretary | P O BOX 13627, JACKSON, MS 39236 |
Name | Role | Address |
---|---|---|
JOHN N LOVELACE | Treasurer | P O BOX 13627, JACKSON, MS 39236-3627 |
Tammie Lowery | Treasurer | P O BOX 13627, JACKSON, MS 39236 |
Name | Role | Address |
---|---|---|
Christopher Woodard | Vice President | P O BOX 13627, JACKSON, MS 39236 |
Name | Role | Address |
---|---|---|
H L HETHERINGTON | Incorporator | 210 E CAPITOL ST, 1156 DEPOSIT GUARANTY PLZ, JACKSON, MS 39201 |
X M FRASCOGNA JR | Incorporator | ONE JACKSON PLACE, SUITE 1390, JACKSON, MS 39201 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2022-04-08 | Agent Resignation For X M FRASCOGNA JR |
Admin Dissolution | Filed | 2010-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2010-09-12 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2009-04-27 | Annual Report |
Annual Report | Filed | 2008-06-10 | Annual Report |
Amendment Form | Filed | 2008-02-07 | Amendment |
Annual Report | Filed | 2007-05-09 | Annual Report |
Annual Report | Filed | 2006-06-05 | Annual Report |
Amendment Form | Filed | 2006-03-09 | Amendment |
Annual Report | Filed | 2005-04-01 | Annual Report |
This company hasn't received any reviews.
Date of last update: 19 Apr 2025
Sources: Mississippi Secretary of State