COLE CONSTRUCTION, INC.

Name: | COLE CONSTRUCTION, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 23 Oct 1986 (39 years ago) |
Business ID: | 550763 |
ZIP code: | 39505 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 12661 JOHN ROSS RD, P O BOX 2406GULFPORT, MS 39505 |
Name | Role |
---|---|
No Officer Record Available | Incorporator |
Name | Role | Address |
---|---|---|
Martha L Cole | Director | PO Box2406, Gulfport, MS 39505 |
Carrie A. Cole | Director | PO Box 2406, Gulfport, MS 39503 |
Stuart A. Cole | Director | PO Box 2406, Gulfport, MS 39503 |
Name | Role | Address |
---|---|---|
Martha L Cole | President | PO Box2406, Gulfport, MS 39505 |
Name | Role | Address |
---|---|---|
Carrie A. Cole | Vice President | PO Box 2406, Gulfport, MS 39503 |
Name | Role | Address |
---|---|---|
Stuart A. Cole | Secretary | PO Box 2406, Gulfport, MS 39503 |
Name | Role | Address |
---|---|---|
Stuart A. Cole | Treasurer | PO Box 2406, Gulfport, MS 39503 |
Name | Role | Address |
---|---|---|
ALFRED R KOENENN | Agent | 2510 14Th Street, Suite 1109, Gulfport, MS 39501 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2016-11-30 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2015-04-11 | Annual Report For COLE CONSTRUCTION, INC. |
Amendment Form | Filed | 2014-10-16 | Amendment For COLE CONSTRUCTION, INC. |
Annual Report | Filed | 2014-01-27 | Annual Report |
Annual Report | Filed | 2013-05-30 | Annual Report |
Annual Report | Filed | 2012-05-03 | Annual Report |
Annual Report | Filed | 2011-10-05 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2011-07-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2010-10-26 | Annual Report |
This company hasn't received any reviews.
Date of last update: 20 Apr 2025
Sources: Mississippi Secretary of State