Name: | LOWDER CONSTRUCTION COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 23 Dec 1991 (33 years ago) |
Branch of: | LOWDER CONSTRUCTION COMPANY, INC., ALABAMA (Company Number 000-141-082) |
Business ID: | 584668 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 5251 Hampstead High Street Unit 203MONTGOMERY, AL 36116 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Bryan K Tucker | Treasurer | 5251 Hampstead High Street Unit 203, Montgomery, AL 36116 |
Name | Role | Address |
---|---|---|
P.l. McLeod, Jr | Vice President | 2000 INTERSTATE PARK DR, MONTGOMERY, AL 36109 |
P L McCleod, Jr | Vice President | 5251 Hampstead High Street Unit 203, Montgomery, AL 36116 |
Name | Role | Address |
---|---|---|
Ronald T Poole | President | 5251 Hampstead High Street Unit 203, Montgomery, AL 36116 |
RONALD T. POOLE | President | 2000 Interstate Park Dr, Montgomery, AL 36109 |
Name | Role | Address |
---|---|---|
P L McCleod, Jr | Secretary | 5251 Hampstead High Street Unit 203, Montgomery, AL 36116 |
Name | Role | Address |
---|---|---|
Ronald T Poole | Director | 5251 Hampstead High Street Unit 203, Montgomery, AL 36116 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2010-03-17 | Withdrawal |
Annual Report | Filed | 2009-04-21 | Annual Report |
Annual Report | Filed | 2008-07-16 | Annual Report |
Annual Report | Filed | 2007-06-18 | Annual Report |
Annual Report | Filed | 2006-06-15 | Annual Report |
Annual Report | Filed | 2006-05-31 | Annual Report |
Annual Report | Filed | 2005-04-29 | Annual Report |
Annual Report | Filed | 2004-12-09 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-07-22 | Annual Report |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State