Name: | DERYL FERGUSON CONSTRUCTION COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 07 Jun 1983 (42 years ago) |
Business ID: | 510014 |
ZIP code: | 39042 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 142 HILLCREST PLBRANDON, MS 39042 |
Name | Role | Address |
---|---|---|
DERYL FERGUSON | Agent | 142 HILLCREST PLACE, BRANDON, MS 39042 |
Name | Role | Address |
---|---|---|
DERYL FERGUSON | Director | 1700 W GOVERNMENT ST, BRANDON, MS 39042 |
Name | Role | Address |
---|---|---|
DERYL FERGUSON | President | 1700 W GOVERNMENT ST, BRANDON, MS 39042 |
Name | Role | Address |
---|---|---|
DERYL FERGUSON | Secretary | 1700 W GOVERNMENT ST, BRANDON, MS 39042 |
Name | Role | Address |
---|---|---|
DERYL FERGUSON | Treasurer | 1700 W GOVERNMENT ST, BRANDON, MS 39042 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-03-09 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2001-02-06 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-12-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-07-09 | Annual Report |
Annual Report | Filed | 1998-02-11 | Annual Report |
Amendment Form | Filed | 1998-02-11 | Amendment |
Annual Report | Filed | 1997-02-07 | Annual Report |
Annual Report | Filed | 1996-02-14 | Annual Report |
Annual Report | Filed | 1995-05-25 | Annual Report |
Date of last update: 03 Feb 2025
Sources: Mississippi Secretary of State