Search icon

PIPE MASTERS CONTRACTORS, INC.

Company Details

Name: PIPE MASTERS CONTRACTORS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 09 Oct 1991 (34 years ago)
Business ID: 583249
ZIP code: 38603
County: Benton
State of Incorporation: MISSISSIPPI
Principal Office Address: RR 1 BOX 130JASHLAND, MS 38603

Agent

Name Role Address
JIMMY R JEMISON Agent RR 1 BOX 130J, ASHLAND, MS 38603

Director

Name Role Address
JIMMY R JEMISON Director RT 1 BOX 130 J, ASHLAND, MS 38603
RITA G JEMSION Director RT 1 BOX 137, ASHLAND, MS 38603
RITA T JEMISON Director RR 1 BOX 137, ASHLAND, MS 38603
RAYMOND A JEMISON Director RR 1 BOX 137, ASHLAND, MS 38603
DOROTHY JEMISON Director RT 1 BOX 130 J, ASHLAND, MS 38603
DOROTHY J JEMISON Director RR 1 BOX 130J, ASHLAND, MS 38603

President

Name Role Address
JIMMY R JEMISON President RT 1 BOX 130 J, ASHLAND, MS 38603

Vice President

Name Role Address
RAYMOND A JEMISON Vice President RR 1 BOX 137, ASHLAND, MS 38603

Treasurer

Name Role Address
DOROTHY JEMISON Treasurer RT 1 BOX 130 J, ASHLAND, MS 38603
DOROTHY J JEMISON Treasurer RR 1 BOX 130J, ASHLAND, MS 38603

Secretary

Name Role Address
DOROTHY J JEMISON Secretary RR 1 BOX 130J, ASHLAND, MS 38603

Incorporator

Name Role Address
DOROTHY J JEMISON Incorporator RR 1 BOX 130J, ASHLAND, MS 38603
JIMMY R JEMISON Incorporator RR 1 BOX 130J, ASHLAND, MS 38603
RAYMOND A JEMISON Incorporator RR 1 BOX 137, ASHLAND, MS 38603
RITA T JEMISON Incorporator RR 1 BOX 137, ASHLAND, MS 38603

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1999-11-15 Admin Dissolution
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 1998-02-03 Annual Report
Annual Report Filed 1997-02-27 Annual Report
Annual Report Filed 1996-03-11 Annual Report
Annual Report Filed 1995-06-26 Annual Report
Annual Report Filed 1994-05-12 Annual Report
Annual Report Filed 1993-03-23 Annual Report
Annual Report Filed 1992-04-08 Annual Report

Date of last update: 14 Mar 2025

Sources: Mississippi Secretary of State