-
Home Page
›
-
Counties
›
-
Warren
›
-
39180
›
-
B & B BUILDERS, INC.
Company Details
Name: |
B & B BUILDERS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
23 Sep 1986 (38 years ago)
|
Business ID: |
532397 |
ZIP code: |
39180
|
County: |
Warren |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
P O BOX 820572VICKSBURG, MS 39180-8209 |
Agent
Name |
Role |
Address |
ROBERT PERRY SMITH
|
Agent
|
13 INDIAN HILLS ROAD, VICKSBURG, MS 39180
|
Director
Name |
Role |
Address |
ROBERT PERRY SMITH
|
Director
|
13 INDIAN HILLS ROAD, VICKSBURG, MS 39180
|
BETTY F SMITH
|
Director
|
No data
|
President
Name |
Role |
Address |
ROBERT PERRY SMITH
|
President
|
13 INDIAN HILLS ROAD, VICKSBURG, MS 39180
|
Treasurer
Name |
Role |
AMY SMITH JOHNSON
|
Treasurer
|
Secretary
Name |
Role |
TERRI SMITH THOMPSON
|
Secretary
|
Vice President
Name |
Role |
BETTY F SMITH
|
Vice President
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1999-11-15
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1999-08-19
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1999-07-14
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1998-02-19
|
Annual Report
|
Annual Report
|
Filed
|
1997-06-03
|
Annual Report
|
Amendment Form
|
Filed
|
1997-01-15
|
Amendment
|
Annual Report
|
Filed
|
1996-06-19
|
Annual Report
|
Annual Report
|
Filed
|
1995-07-17
|
Annual Report
|
Annual Report
|
Filed
|
1994-09-23
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1994-06-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1993-03-22
|
Annual Report
|
Annual Report
|
Filed
|
1992-05-04
|
Annual Report
|
Annual Report
|
Filed
|
1991-07-09
|
Annual Report
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Name Reservation Form
|
Filed
|
1986-09-23
|
Name Reservation
|
Date of last update: 20 Dec 2024
Sources:
Mississippi Secretary of State