Name: | KEY CONSTRUCTORS INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 31 Oct 1973 (51 years ago) |
Business ID: | 557111 |
ZIP code: | 39157 |
County: | Madison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 234 W. School St.Ridgeland, MS 39157 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KEY CONSTRUCTORS INC., FLORIDA | F94000006254 | FLORIDA |
Name | Role | Address |
---|---|---|
Jones, Joe D | Agent | 234 W School St;P O Box 3140, Ridgeland, MS 39158 |
Name | Role | Address |
---|---|---|
Peggy G. Webster | Director | N. Old Canton Rd., Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Peggy G. Webster | Other | N. Old Canton Rd., Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Joe D. Jones | President | 5872 Seven Springs Road, Raymond, MS 39154 |
Name | Role | Address |
---|---|---|
Joe D. Jones | Treasurer | 5872 Seven Springs Road, Raymond, MS 39154 |
Name | Role | Address |
---|---|---|
Lawrence A. Cox | Secretary | 2527 Honeysuckle Lane, Jackson, MS 39211 |
Name | Role | Address |
---|---|---|
Lawrence A. Cox | Vice President | 2527 Honeysuckle Lane, Jackson, MS 39211 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2012-10-22 | Dissolution |
Annual Report | Filed | 2012-03-21 | Annual Report |
Amendment Form | Filed | 2011-06-13 | Amendment |
Annual Report | Filed | 2011-04-12 | Annual Report |
Annual Report | Filed | 2011-03-18 | Annual Report |
Annual Report | Filed | 2010-03-17 | Annual Report |
Annual Report | Filed | 2009-04-08 | Annual Report |
Annual Report | Filed | 2008-07-08 | Annual Report |
Annual Report | Filed | 2007-05-03 | Annual Report |
Annual Report | Filed | 2006-05-23 | Annual Report |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State