Name: | BEAVER CONSTRUCTION COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 23 Sep 1983 (42 years ago) |
Branch of: | BEAVER CONSTRUCTION COMPANY, INC., ALABAMA (Company Number 000-023-097) |
Business ID: | 511946 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 2117 2ND AVE NORTHBIRMINGHAM, AL 35202 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
WILLIAM C DANIEL | Director | No data |
WILLIAM C HULSEY | Director | No data |
ROY WESTER | Director | 3 QUAIL NEST ESTATES, ODENVILLE, AL 35120 |
HUGH LAZENBY | Director | 3824 RIVERVIEW DR, BIRMINGHAM, AL 35243 |
Name | Role |
---|---|
WILLIAM C DANIEL | Vice President |
Name | Role | Address |
---|---|---|
WILLIAM C HULSEY | Secretary | No data |
HUGH LAZENBY | Secretary | 3824 RIVERVIEW DR, BIRMINGHAM, AL 35243 |
Name | Role |
---|---|
HUGH LAZENBY | Treasurer |
HUGH LAZONBY | Treasurer |
Name | Role | Address |
---|---|---|
ROY WESTER | President | 3 QUAIL NEST ESTATES, ODENVILLE, AL 35120 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 2001-05-07 | Withdrawal |
Annual Report | Filed | 2000-04-14 | Annual Report |
Annual Report | Filed | 1999-07-28 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-03-20 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-03-20 | Annual Report |
Amendment Form | Filed | 1997-03-20 | Amendment |
Annual Report | Filed | 1996-04-02 | Annual Report |
Date of last update: 12 Mar 2025
Sources: Mississippi Secretary of State