Name: | J. W. HARTLEIN CONSTRUCTION CO., INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 22 Dec 1988 (36 years ago) |
Business ID: | 561234 |
ZIP code: | 39296 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1430 LELIA DR #100, P O BOX 55646JACKSON, MS 39296-5646 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | J. W. HARTLEIN CONSTRUCTION CO., INC., ALABAMA | 000-897-508 | ALABAMA |
Headquarter of | J. W. HARTLEIN CONSTRUCTION CO., INC., FLORIDA | P33982 | FLORIDA |
Name | Role | Address |
---|---|---|
JOHN W HARTLEIN | Agent | 1430 LELIA DRIVE #100, P O BOX 55646, JACKSON, MS 39296 |
Name | Role | Address |
---|---|---|
JOHN W HARTLEIN | Director | 1430 LELIA DRIVE #100, P O BOX 55646, JACKSON, MS 39296 |
Name | Role | Address |
---|---|---|
JOHN W HARTLEIN | President | 1430 LELIA DRIVE #100, P O BOX 55646, JACKSON, MS 39296 |
Name | Role |
---|---|
MOLLIE HEATH | Secretary |
Name | Role |
---|---|
MOLLIE HEATH | Treasurer |
Name | Role |
---|---|
VIRGINIA LEVINGSTON | Vice President |
Name | Role |
---|---|
LOMAX ANDERSON | Chairman |
Name | Role | Address |
---|---|---|
TOMMY MCWILLIAMS | Incorporator | 220 SECOND ST, P O BOX 107, INDIANOLA, MS 38751 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 1996-07-05 | Merger |
Annual Report | Filed | 1996-02-23 | Annual Report |
Annual Report | Filed | 1995-03-14 | Annual Report |
Annual Report | Filed | 1994-04-04 | Annual Report |
Annual Report | Filed | 1993-05-20 | Annual Report |
Annual Report | Filed | 1992-04-07 | Annual Report |
Amendment Form | Filed | 1992-04-07 | Amendment |
Amendment Form | Filed | 1992-04-06 | Amendment |
Annual Report | Filed | 1991-10-02 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State