Name: | VALLEY CONTRACTORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 08 Mar 1991 (34 years ago) |
Branch of: | VALLEY CONTRACTORS, INC., ALABAMA (Company Number 000-927-610) |
Business ID: | 578824 |
State of Incorporation: | ALABAMA |
Principal Office Address: | P O BOX 1410HUNTSVILLE, AL 35807 |
Name | Role |
---|---|
ANNE HEYOB | Secretary |
Name | Role |
---|---|
MOODY S BRADLEY | President |
Name | Role |
---|---|
MOODY S BRADLEY | Treasurer |
Name | Role | Address |
---|---|---|
CHARLES PORTER | Agent | 1465 LAKELAND DRIVE, JACKSON, MS 39206 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 1999-12-14 | Withdrawal |
Annual Report | Filed | 1999-09-21 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-06-22 | Annual Report |
Annual Report | Filed | 1997-02-07 | Annual Report |
Annual Report | Filed | 1996-03-27 | Annual Report |
Annual Report | Filed | 1995-08-18 | Annual Report |
Annual Report | Filed | 1994-04-11 | Annual Report |
Annual Report | Filed | 1993-03-22 | Annual Report |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13523089 | 0419400 | 1982-06-10 | RAM CIRCLE APARTMENTS, Natchez, MS, 39120 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260401 A01 |
Issuance Date | 1982-06-17 |
Abatement Due Date | 1982-06-10 |
Nr Instances | 1 |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State