Name: | STANDARD ROOFING OF MONTGOMERY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 19 Apr 1984 (41 years ago) |
Branch of: | STANDARD ROOFING OF MONTGOMERY, INC., ALABAMA (Company Number 000-094-447) |
Business ID: | 515717 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 516 N MCDONOUGH STMONTGOMERY, AL 36104 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
George L Taylor | Director | 516 N Mcdonough St, Montgomery, AL 36104 |
Name | Role | Address |
---|---|---|
George L Taylor | President | 516 N Mcdonough St, Montgomery, AL 36104 |
Name | Role | Address |
---|---|---|
Jim P Burnett | Vice President | PO Box 1309, Montgomery, AL 36102 |
Name | Role | Address |
---|---|---|
Steven C Cox | Secretary | PO Box 1309, Montgomery, AL 36102 |
Name | Role | Address |
---|---|---|
Steven C Cox | Treasurer | PO Box 1309, Montgomery, AL 36102 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2006-11-14 | Withdrawal |
Notice to Dissolve/Revoke | Filed | 2006-10-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2005-03-31 | Annual Report |
Annual Report | Filed | 2004-05-12 | Annual Report |
Annual Report | Filed | 2003-07-16 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-07-11 | Annual Report |
Annual Report | Filed | 2001-10-09 | Annual Report |
Annual Report | Filed | 2000-05-03 | Annual Report |
Amendment Form | Filed | 2000-05-03 | Amendment |
Date of last update: 19 Dec 2024
Sources: Mississippi Secretary of State