Search icon

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

Date of last update: 21 Dec 2024

Sources: Mississippi Secretary of State