Name: | HAMMERSMITH CONTRACTORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 13 Dec 1989 (35 years ago) |
Business ID: | 568222 |
ZIP code: | 39154 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 104 DUPREE, PO BOX 1347RAYMOND, MS 39154 |
Name | Role | Address |
---|---|---|
SHIRLEE T LAWSON | Agent | 104 Dupree St;PO Box 1347, Raymond, MS 39154 |
Name | Role | Address |
---|---|---|
SHIRLEE T LAWSON | Director | No data |
ALVIS EARL LAWSON | Director | 104 DUPREE, PO BOX 1347, RAYMOND, MS 39154 |
Name | Role |
---|---|
SHIRLEE T LAWSON | Secretary |
Name | Role |
---|---|
SHIRLEE T LAWSON | Treasurer |
Name | Role |
---|---|
SHIRLEE T LAWSON | Vice President |
Name | Role | Address |
---|---|---|
ALVIS EARL LAWSON | President | 104 DUPREE, PO BOX 1347, RAYMOND, MS 39154 |
Name | Role | Address |
---|---|---|
DREW S MCWHORTER | Incorporator | No data |
RICHARD G NOBLE | Incorporator | No data |
VERNON H CHADWICK | Incorporator | 1640 LELIA DRIVE # 210, JACKSON, MS 39216 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2011-05-17 | Dissolution |
Reinstatement | Filed | 2010-05-03 | Reinstatement |
Annual Report | Filed | 2010-03-26 | Annual Report |
Annual Report | Filed | 2009-04-08 | Annual Report |
Annual Report | Filed | 2008-06-27 | Annual Report |
Annual Report | Filed | 2007-04-24 | Annual Report |
Annual Report | Filed | 2006-05-31 | Annual Report |
Amendment Form | Filed | 2005-05-24 | Amendment |
Annual Report | Filed | 2005-04-22 | Annual Report |
Annual Report | Filed | 2004-11-23 | Annual Report |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State