S & S CONTRACTORS, INC.

Name: | S & S CONTRACTORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 27 Aug 1992 (33 years ago) |
Business ID: | 590662 |
ZIP code: | 38655 |
County: | Lafayette |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 118 LAKEWAY DR, P O BOX 952OXFORD, MS 38655 |
Name | Role | Address |
---|---|---|
DONALD C SMITH | Agent | 118 LAKEWAY DRIVE, OXFORD, MS 38655 |
Name | Role |
---|---|
JOHN C SMITH | Director |
WILLIAM C SMITH | Director |
Name | Role |
---|---|
JOHN C SMITH | Secretary |
Name | Role |
---|---|
JOHN C SMITH | Treasurer |
Name | Role |
---|---|
WILLIAM C SMITH | Vice President |
Name | Role | Address |
---|---|---|
DONALD C SMITH | Incorporator | 118 LAKEWAY DRIVE, OXFORD, MS 38655 |
Name | Role | Address |
---|---|---|
DONALD C SMITH | President | 118 LAKEWAY DRIVE, OXFORD, MS 38655 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2002-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2002-06-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-08-01 | Annual Report |
Reinstatement | Filed | 2000-02-17 | Reinstatement |
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 | 1998-02-18 | Annual Report |
Annual Report | Filed | 1997-05-23 | Annual Report |
This company hasn't received any reviews.
Date of last update: 22 Apr 2025
Sources: Mississippi Secretary of State