CHAMPION BUILDERS, INC.

Name: | CHAMPION BUILDERS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 04 Dec 1989 (36 years ago) |
Business ID: | 567971 |
State of Incorporation: | ARKANSAS |
Principal Office Address: | P O BOX 45966LITTLE ROCK, AR 72214 |
Name | Role | Address |
---|---|---|
T WALTON DALLAS | Agent | 5 RIVER BEND PLACE SUITE A, FLOWOOD, MS 39208 |
Name | Role | Address |
---|---|---|
D JACK SCOTT | Director | 13311 LAWSON ROAD, LITTLE ROCK, AR 72214 |
PAMELA K WILLIS | Director | No data |
H GLENN CALDWELL | Director | No data |
WILLIAM T SCOTT | Director | No data |
Name | Role | Address |
---|---|---|
D JACK SCOTT | Chairman | 13311 LAWSON ROAD, LITTLE ROCK, AR 72214 |
Name | Role |
---|---|
PAMELA K WILLIS | Secretary |
Name | Role |
---|---|
PAMELA K WILLIS | Treasurer |
Name | Role |
---|---|
H GLENN CALDWELL | Vice President |
Name | Role |
---|---|
WILLIAM T SCOTT | President |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2004-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-08-14 | Annual Report |
Annual Report | Filed | 2002-07-02 | Annual Report |
Amendment Form | Filed | 2001-06-27 | Amendment |
Annual Report | Filed | 2001-05-14 | Annual Report |
Amendment Form | Filed | 2001-05-14 | Amendment |
Reinstatement | Filed | 2001-05-14 | Reinstatement |
Revocation | Filed | 2001-03-09 | Revocation |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
This company hasn't received any reviews.
Date of last update: 21 Apr 2025
Sources: Mississippi Secretary of State