-
Home Page
›
-
Counties
›
-
Rankin
›
-
39208
›
-
C & G BUILDERS, INC.
Company Details
Name: |
C & G BUILDERS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
06 Mar 1989 (36 years ago)
|
Business ID: |
561811 |
ZIP code: |
39208
|
County: |
Rankin |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
2730 TWIN ACRES DRIVEPEARL, MS 39208 |
Agent
Name |
Role |
Address |
SOL PATRICK COX SR
|
Agent
|
2730 TWIN ACRES DRIVE, PEARL, MS 39208
|
Director
Name |
Role |
Address |
OPIE GRENN JR
|
Director
|
3412 DAWN, PEARL, MS 39208
|
JEAN B COX
|
Director
|
2730 TWIN ACRES DR
|
SOL PATRICK COX SR
|
Director
|
2730 TWIN ACRES DR, PEARL, MS 39208
|
OPIE C GRENN JR
|
Director
|
No data
|
GLORIA GRENN
|
Director
|
3412 DAWN, PEARL, MS 39208
|
Vice President
Name |
Role |
Address |
OPIE GRENN JR
|
Vice President
|
3412 DAWN, PEARL, MS 39208
|
OPIE C GRENN JR
|
Vice President
|
No data
|
Secretary
Name |
Role |
Address |
JEAN B COX
|
Secretary
|
2730 TWIN ACRES DR
|
President
Name |
Role |
Address |
SOL PATRICK COX SR
|
President
|
2730 TWIN ACRES DRIVE, PEARL, MS 39208
|
Treasurer
Name |
Role |
Address |
SOL PATRICK COX SR
|
Treasurer
|
2730 TWIN ACRES DR, PEARL, MS 39208
|
Incorporator
Name |
Role |
Address |
J MARK FRANKLIN III
|
Incorporator
|
200 NORTH STATE ST, JACKSON, MS 39201
|
JEAN L MORRIS
|
Incorporator
|
200 N STATE ST, JACKSON, MS 39201
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1999-11-15
|
Admin Dissolution
|
Annual Report
|
Filed
|
1999-11-08
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1999-08-19
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1999-07-14
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1999-04-29
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1998-01-23
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-17
|
Annual Report
|
Annual Report
|
Filed
|
1996-05-20
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-27
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-25
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-13
|
Annual Report
|
Amendment Form
|
Filed
|
1993-04-20
|
Amendment
|
Annual Report
|
Filed
|
1992-06-11
|
Annual Report
|
Amendment Form
|
Filed
|
1992-05-22
|
Amendment
|
Annual Report
|
Filed
|
1991-04-01
|
Annual Report
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Name Reservation Form
|
Filed
|
1989-03-06
|
Name Reservation
|
Date of last update: 21 Dec 2024
Sources:
Mississippi Secretary of State