COLONIAL COATINGS, INC.

Name: | COLONIAL COATINGS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 17 Aug 1990 (35 years ago) |
Business ID: | 574321 |
ZIP code: | 39110 |
County: | Madison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 555 DOVER LANEMADISON, MS 39110 |
Name | Role | Address |
---|---|---|
JEFFERY C FINCH | Agent | 1828 RAYMOND ROAD, JACKSON, MS 39204 |
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 |
Name | Role | Address |
---|---|---|
OTIS W NELSON | President | 154 DONA AVENUE, JACKSON, MS 39212 |
Name | Role | Address |
---|---|---|
JEFFERY C FINCH | Secretary | 1828 RAYMOND ROAD, JACKSON, MS 39204 |
Name | Role | Address |
---|---|---|
JEFFERY C FINCH | Treasurer | 1828 RAYMOND ROAD, JACKSON, MS 39204 |
Name | Role |
---|---|
JAMES H LOWTHER | Vice President |
Name | Role | Address |
---|---|---|
JEFFERY C FINCH | Incorporator | 1828 RAYMOND ROAD, JACKSON, MS 39204 |
OTIS W NELSON | Incorporator | 154 DONA AVENUE, JACKSON, MS 39212 |
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 |
This company hasn't received any reviews.
Date of last update: 21 Apr 2025
Sources: Mississippi Secretary of State