Name: | MID-SOUTH CONTRACTORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Intent To Dissolve - Failure to File Annual Report |
Effective Date: | 27 Feb 1990 (35 years ago) |
Business ID: | 571009 |
ZIP code: | 39437 |
County: | Jones |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 365 KIRKLAND LOOPEllisville, MS 39437 |
Name | Role | Address |
---|---|---|
GEORGE E FLOYD | Agent | 365 KIRKLAND LOOP, P O BOX 1982, LAUREL, MS 39441 |
Name | Role | Address |
---|---|---|
Philip M Stevens | Incorporator | 301 Central Avenue, Laurel, MS 39440 |
Name | Role | Address |
---|---|---|
George E Floyd | Director | 365 Kirkland Loop, Ellisville, MS 39437 |
Linda Floyd | Director | 365 Kirkland Loop, Ellisville, MS 39437 |
Name | Role | Address |
---|---|---|
George E Floyd | President | 365 Kirkland Loop, Ellisville, MS 39437 |
Name | Role | Address |
---|---|---|
Linda Floyd | Vice President | 365 Kirkland Loop, Ellisville, MS 39437 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2021-11-29 | Action of Intent to Dissolve: AR: MID-SOUTH CONTRACTORS, INC. |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: MID-SOUTH CONTRACTORS, INC. |
Annual Report | Filed | 2020-02-19 | Annual Report For MID-SOUTH CONTRACTORS, INC. |
Annual Report | Filed | 2019-02-19 | Annual Report For MID-SOUTH CONTRACTORS, INC. |
Annual Report | Filed | 2018-01-13 | Annual Report For MID-SOUTH CONTRACTORS, INC. |
Annual Report | Filed | 2017-02-09 | Annual Report For MID-SOUTH CONTRACTORS, INC. |
Annual Report | Filed | 2016-03-03 | Annual Report For MID-SOUTH CONTRACTORS, INC. |
Annual Report | Filed | 2016-02-19 | Annual Report For MID-SOUTH CONTRACTORS, INC. |
Reinstatement | Filed | 2015-12-28 | Reinstatement For MID-SOUTH CONTRACTORS, INC. |
Admin Dissolution | Filed | 2015-12-08 | Admin Dissolution: AR |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State