Name: | SOUTHERN UTILITY CONSTRUCTION, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 15 Nov 1988 (36 years ago) |
Branch of: | SOUTHERN UTILITY CONSTRUCTION, INC., ALABAMA (Company Number 000-043-633) |
Business ID: | 558729 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 340 INDUSTRIAL LANE, P O BOX 20727BIRMINGHAM, AL 35216 |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
PHILIP R LIVELY | Director | 2615 VALLEY MANOR, KINGWOOD, TX 77339 |
A C NORRIS | Director | 4120 LEWISBURG ROAD, BIRMINGHAM, AL 35207 |
MELVIN J HORNBERGER | Director | 2042 MONREAT DRIVE, BIRMINGHAM, AL 35216 |
Name | Role | Address |
---|---|---|
PHILIP R LIVELY | Vice President | 2615 VALLEY MANOR, KINGWOOD, TX 77339 |
Name | Role | Address |
---|---|---|
MELVIN J HORNBERGER | President | 2042 MONREAT DRIVE, BIRMINGHAM, AL 35216 |
Name | Role | Address |
---|---|---|
MELVIN J HORNBERGER | Treasurer | 2042 MONREAT DRIVE, BIRMINGHAM, AL 35216 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1991-03-05 | Revocation |
Annual Report | Filed | 1991-01-04 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1990-08-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1989-12-13 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1989-10-26 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1988-11-15 | Amendment |
Name Reservation Form | Filed | 1988-11-15 | Name Reservation |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State