-
Home Page
›
-
Counties
›
-
Madison
›
-
39110
›
-
COLONIAL COATINGS, INC.
Company Details
Name: |
COLONIAL COATINGS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
17 Aug 1990 (34 years ago)
|
Business ID: |
574321 |
ZIP code: |
39110
|
County: |
Madison |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
555 DOVER LANEMADISON, MS 39110 |
Agent
Name |
Role |
Address |
JEFFERY C FINCH
|
Agent
|
1828 RAYMOND ROAD, JACKSON, MS 39204
|
Director
Name |
Role |
Address |
OTIS W NELSON
|
Director
|
154 DONA AVENUE, JACKSON, MS 39212
|
JEFFERY C FINCH
|
Director
|
1828 RAYMOND ROAD, JACKSON, MS 39204
|
JAMES H LOWTHER
|
Director
|
No data
|
President
Name |
Role |
Address |
OTIS W NELSON
|
President
|
154 DONA AVENUE, JACKSON, MS 39212
|
Secretary
Name |
Role |
Address |
JEFFERY C FINCH
|
Secretary
|
1828 RAYMOND ROAD, JACKSON, MS 39204
|
Treasurer
Name |
Role |
Address |
JEFFERY C FINCH
|
Treasurer
|
1828 RAYMOND ROAD, JACKSON, MS 39204
|
Vice President
Name |
Role |
JAMES H LOWTHER
|
Vice President
|
Incorporator
Name |
Role |
Address |
JEFFERY C FINCH
|
Incorporator
|
1828 RAYMOND ROAD, JACKSON, MS 39204
|
OTIS W NELSON
|
Incorporator
|
154 DONA AVENUE, JACKSON, MS 39212
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1994-10-14
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1994-06-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1993-05-06
|
Annual Report
|
Amendment Form
|
Filed
|
1993-04-06
|
Amendment
|
Annual Report
|
Filed
|
1992-06-10
|
Annual Report
|
Annual Report
|
Filed
|
1991-07-26
|
Annual Report
|
Name Reservation Form
|
Filed
|
1990-08-17
|
Name Reservation
|
Date of last update: 21 Dec 2024
Sources:
Mississippi Secretary of State