Name: | CONTINENTAL ENGINEERING & CONSTRUCTION, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 03 Apr 1992 (33 years ago) |
Business ID: | 587302 |
ZIP code: | 39201 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 200 E CAPITOL ST #1207JACKSON, MS 39201-2202 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CONTINENTAL ENGINEERING & CONSTRUCTION, INC., KENTUCKY | 0300966 | KENTUCKY |
Name | Role | Address |
---|---|---|
DAVID BAILEY | Director | No data |
WILLIAM M MOUNGER III | Director | No data |
WIRT A YERGER III | Director | No data |
ROBERT G MOUNGER | Director | No data |
BERT A LAWSON | Director | No data |
WILLIAM M YANDELL III | Director | 200 E CAPITOL ST #1647, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
DAVID BAILEY | Vice President | No data |
WILLIAM M YANDELL III | Vice President | 200 E CAPITOL ST #1647, JACKSON, MS 39201 |
Name | Role |
---|---|
WILLIAM M MOUNGER III | Treasurer |
Name | Role |
---|---|
ROBERT G MOUNGER | Secretary |
Name | Role |
---|---|
BERT A LAWSON | President |
Name | Role | Address |
---|---|---|
JAMIE P MARTIN | Incorporator | 17TH FL, DEPOSIT GUARANTY PLACE, JACKSON, MS 39201 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 1994-11-23 | Amendment |
Admin Dissolution | Filed | 1994-10-14 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-04-19 | Annual Report |
Amendment Form | Filed | 1992-06-30 | Amendment |
Name Reservation Form | Filed | 1992-04-03 | Name Reservation |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State