Name: | NEW SOUTH CONSTRUCTION, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 17 Jan 1991 (34 years ago) |
Business ID: | 577749 |
ZIP code: | 39701 |
County: | Lowndes |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 4802 HWY 45 SCOLUMBUS, MS 39701 |
Name | Role | Address |
---|---|---|
RUSSEL S KYLE | Agent | 2624 LYFORD DRIVE, COLUMBUS, MS 39701 |
Name | Role | Address |
---|---|---|
BENNY KYLE | Director | No data |
RUSSEL S KYLE | Director | 2624 LYFORD DRIVE, COLUMBUS, MS 39701 |
HOWARD FISACKERLY JR | Director | No data |
Name | Role |
---|---|
BENNY KYLE | Secretary |
Name | Role | Address |
---|---|---|
RUSSEL S KYLE | President | 2624 LYFORD DRIVE, COLUMBUS, MS 39701 |
Name | Role |
---|---|
HOWARD FISACKERLY JR | Vice President |
Name | Role | Address |
---|---|---|
RUSSEL S KYLE | Incorporator | 2624 LYFORD DRIVE, COLUMBUS, MS 39701 |
SARAH D KYLE | Incorporator | 2624 LYFORD DRIVE, COLUMBUS, MS 39701 |
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 | 1993-05-14 | Annual Report |
Amendment Form | Filed | 1992-04-14 | Amendment |
Annual Report | Filed | 1992-04-14 | Annual Report |
Name Reservation Form | Filed | 1991-01-17 | Name Reservation |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State