Name: | R.L. CAMPBELL CONTRACTING COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 18 Jan 1989 (36 years ago) |
Business ID: | 560601 |
State of Incorporation: | TENNESSEE |
Principal Office Address: | 3229 PARK AVEMEMPHIS, TN 38111 |
Name | Role | Address |
---|---|---|
JIM LITTLE & ASSOCIATES | Agent | 29157 Hwy 51, Crystal Springs, MS 39059 |
Name | Role |
---|---|
Robert L Campbell Iv | Director |
Deborah B Campbell | Director |
Name | Role |
---|---|
Robert L Campbell Iv | President |
Name | Role |
---|---|
Deborah B Campbell | Secretary |
Name | Role |
---|---|
Deborah B Campbell | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-02-03 | Annual Report For R.L. CAMPBELL CONTRACTING COMPANY, INC. |
Annual Report | Filed | 2024-02-01 | Annual Report For R.L. CAMPBELL CONTRACTING COMPANY, INC. |
Annual Report | Filed | 2023-02-17 | Annual Report For R.L. CAMPBELL CONTRACTING COMPANY, INC. |
Annual Report | Filed | 2022-02-11 | Annual Report For R.L. CAMPBELL CONTRACTING COMPANY, INC. |
Mass Commercial Registerd Agent Change | Filed | 2021-11-08 | Commercial Agent Change For AGENT SERVICES OF MS, INC to Jim Little & Associates |
Annual Report | Filed | 2021-03-22 | Annual Report For R.L. CAMPBELL CONTRACTING COMPANY, INC. |
Annual Report | Filed | 2020-02-12 | Annual Report For R.L. CAMPBELL CONTRACTING COMPANY, INC. |
Annual Report | Filed | 2019-02-21 | Annual Report For R.L. CAMPBELL CONTRACTING COMPANY, INC. |
Annual Report | Filed | 2018-01-30 | Annual Report For R.L. CAMPBELL CONTRACTING COMPANY, INC. |
Annual Report | Filed | 2017-01-30 | Annual Report For R.L. CAMPBELL CONTRACTING COMPANY, INC. |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State