Company Details
Name: |
MOBLEY CONTRACTORS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
18 Jul 1986 (39 years ago)
|
Business ID: |
531201 |
State of Incorporation: |
ARKANSAS |
Principal Office Address: |
HWY 287 E, P O BOX 150MORRILTON, AR 72110 |
Director
Name |
Role |
Address |
RONALD F MOBLEY
|
Director
|
No data
|
WILLIAM K FRENCH
|
Director
|
No data
|
JANICE T MOBLEY
|
Director
|
No data
|
DONALD DEPRIEST
|
Director
|
HWY 287 E, P O BOX 150, MORRILTON, AR 72110
|
President
Name |
Role |
RONALD F MOBLEY
|
President
|
Vice President
Name |
Role |
WILLIAM K FRENCH
|
Vice President
|
Secretary
Name |
Role |
JANICE T MOBLEY
|
Secretary
|
Incorporator
Name |
Role |
RONALD F MOBLEY
|
Incorporator
|
Treasurer
Name |
Role |
Address |
DONALD DEPRIEST
|
Treasurer
|
HWY 287 E, P O BOX 150, MORRILTON, AR 72110
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2010-12-06
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2010-09-12
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2009-09-01
|
Annual Report
|
Annual Report
|
Filed
|
2008-10-03
|
Annual Report
|
Annual Report
|
Filed
|
2007-09-18
|
Annual Report
|
Annual Report
|
Filed
|
2006-10-12
|
Annual Report
|
Annual Report
|
Filed
|
2005-10-04
|
Annual Report
|
Annual Report
|
Filed
|
2004-09-22
|
Annual Report
|
Annual Report
|
Filed
|
2003-11-26
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2003-10-22
|
Notice to Dissolve/Revoke
|
This company hasn't received any reviews.
Date of last update: 15 Jun 2025
Sources:
Company Profile on Mississippi Secretary of State Website