Name: | C, W & W CONTRACTORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 17 Dec 1992 (32 years ago) |
Business ID: | 593323 |
State of Incorporation: | LOUISIANA |
Principal Office Address: | 8179 Highway 371Sibley, LA 71073 |
Name | Role | Address |
---|---|---|
Bobby Glen Warren Jr | Director | PO Box466, Sibley, LA 71073 |
Name | Role | Address |
---|---|---|
Bobby Glen Warren Jr | President | PO Box466, Sibley, LA 71073 |
Name | Role | Address |
---|---|---|
Shirley Warren | Secretary | PO Box466, Sibley, LA 71073 |
Name | Role | Address |
---|---|---|
CT Corporation Systems | Agent | 645 LAKELAND EAST DR #101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2024-01-05 | Action of Intent to Dissolve: AR: C, W & W CONTRACTORS, INC. |
Notice to Dissolve/Revoke | Filed | 2023-09-08 | Notice of Intent to Dissolve: AR: C, W & W CONTRACTORS, INC. |
Reinstatement | Filed | 2022-02-14 | Reinstatement For C, W & W CONTRACTORS, INC. |
Admin Dissolution | Filed | 2021-11-29 | Action of Intent to Dissolve: AR: C, W & W CONTRACTORS, INC. |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: C, W & W CONTRACTORS, INC. |
Reinstatement | Filed | 2020-02-19 | Reinstatement For C, W & W CONTRACTORS, INC. |
Admin Dissolution | Filed | 2017-12-06 | Admin Dissolution: AR/RA |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2016-12-20 | Reinstatement For C, W & W CONTRACTORS, INC. |
Admin Dissolution | Filed | 2016-11-30 | Admin Dissolution |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State