Name: | J.D.B. CONSTRUCTION COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 13 Mar 1990 (35 years ago) |
Business ID: | 570582 |
ZIP code: | 39043 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 703 BRENMAR STBRANDON, MS 39043 |
Name | Role | Address |
---|---|---|
JAMES D BAKER | Agent | 703 BRENMAR DRIVE, BRANDON, MS 39042 |
Name | Role | Address |
---|---|---|
JAMES D BAKER | Director | 703 BRENMAR DRIVE, BRANDON, MS 39042 |
JACKIE A BAKER | Director | No data |
JAMES G BAKER | Director | No data |
Name | Role | Address |
---|---|---|
JAMES D BAKER | President | 703 BRENMAR DRIVE, BRANDON, MS 39042 |
Name | Role |
---|---|
JACKIE A BAKER | Secretary |
Name | Role |
---|---|
JACKIE A BAKER | Treasurer |
Name | Role |
---|---|
JAMES G BAKER | Vice President |
Name | Role | Address |
---|---|---|
MICHAEL P YOUNGER | Incorporator | 200-A OLD TOWN SQUARE, BRANDON, MS 39042 |
ALICE P DAVIS | Incorporator | 200-A OLD TOWN SQUARE, BRANDON, MS 39042 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-03-09 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-12-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-04-13 | Annual Report |
Annual Report | Filed | 1998-02-09 | Annual Report |
Annual Report | Filed | 1997-02-12 | Annual Report |
Annual Report | Filed | 1996-02-29 | Annual Report |
Annual Report | Filed | 1995-05-12 | Annual Report |
Annual Report | Filed | 1994-03-14 | Annual Report |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State