Search icon

W. G. S. CONSTRUCTION, INC.

Company Details

Name: W. G. S. CONSTRUCTION, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 03 Aug 1990 (35 years ago)
Business ID: 574004
ZIP code: 38829
County: Prentiss
State of Incorporation: MISSISSIPPI
Principal Office Address: 270 CR 5091BOONEVILLE, MS 38829

Agent

Name Role Address
CAROLYN HUNKAPILLER Agent RR 7 BOX 186A, BOONEVILLE, MS 38829

Director

Name Role Address
GREGORY D KEENUM Director 219 WEST COLLEGE, BOONEVILLE, MS 38829
CAROLYN HUNKAPILLER Director 368 CR 5091, BOONEVILLE, MS 38829
BOBBY DAWSON Director HWY 4 E, RR 7 BOX 81-A, BOONEVILLE, MS 38829

Secretary

Name Role Address
GREGORY D KEENUM Secretary 219 WEST COLLEGE, BOONEVILLE, MS 38829

Vice President

Name Role Address
GREGORY D KEENUM Vice President 219 WEST COLLEGE, BOONEVILLE, MS 38829

President

Name Role Address
CAROLYN HUNKAPILLER President 368 CR 5091, BOONEVILLE, MS 38829

Treasurer

Name Role Address
CAROLYN HUNKAPILLER Treasurer 368 CR 5091, BOONEVILLE, MS 38829

Incorporator

Name Role Address
BOBBY DAWSON Incorporator HWY 4 E, RR 7 BOX 81-A, BOONEVILLE, MS 38829
GREGORY D KEENUM Incorporator 219 WEST COLLEGE, BOONEVILLE, MS 38829

Filings

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 2000-11-30 Notice to Dissolve/Revoke
Undetermined Event Filed 2000-07-31 Undetermined Event
Notice to Dissolve/Revoke Filed 1999-12-08 Notice to Dissolve/Revoke
Annual Report Filed 1999-03-05 Annual Report
Amendment Form Filed 1999-03-04 Amendment
Annual Report Filed 1998-08-26 Annual Report
Notice to Dissolve/Revoke Filed 1998-08-01 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1998-07-31 Notice to Dissolve/Revoke

Date of last update: 05 Feb 2025

Sources: Mississippi Secretary of State