Name: | WOODSON CONSTRUCTION CO., INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 18 Sep 1985 (40 years ago) |
Business ID: | 524894 |
State of Incorporation: | LOUISIANA |
Principal Office Address: | 183 S BEADLE RDLAFAYETTE, LA 70508-4211 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
WARREN L WILLIAMS | Director | 4900 WOODWAY #500, HOUSTON, TX 77056 |
PAMELA L REILAND | Director | 4900 WOODWAY #500, HOUSTON, TX 77056 |
Name | Role | Address |
---|---|---|
WARREN L WILLIAMS | Secretary | 4900 WOODWAY #500, HOUSTON, TX 77056 |
Name | Role | Address |
---|---|---|
WARREN L WILLIAMS | Treasurer | 4900 WOODWAY #500, HOUSTON, TX 77056 |
Name | Role | Address |
---|---|---|
PAMELA L REILAND | President | 4900 WOODWAY #500, HOUSTON, TX 77056 |
Name | Role | Address |
---|---|---|
LOUIS LEDET | Vice President | 183 S MEADLE RD, LAFAYETTE, LA 70508 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 2001-12-28 | Revocation |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-05-03 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1999-12-08 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-04-27 | Annual Report |
Reinstatement | Filed | 1998-08-27 | Reinstatement |
Annual Report | Filed | 1994-03-17 | Annual Report |
Revocation | Filed | 1993-10-08 | Revocation |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State