Name: | BALLEW & ROBERTS CONSTRUCTION COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 18 Feb 1993 (32 years ago) |
Branch of: | BALLEW & ROBERTS CONSTRUCTION COMPANY, INC., ALABAMA (Company Number 000-105-196) |
Business ID: | 595028 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 1410 E SECOND STSHEFFIELD, AL 35660 |
Name | Role | Address |
---|---|---|
CHARLES PORTER | Agent | 1465 LAKELAND DRIVE, JACKSON, MS 39216 |
Name | Role | Address |
---|---|---|
KEITH MIMS | Director | No data |
DAVID ABRAMSON | Director | No data |
ZAC ABRAMSON | Director | 1410 EAST 2ND STREET, SHEFFIELD, AL 35660 |
Name | Role |
---|---|
KEITH MIMS | Vice President |
THOMAS G PIGG | Vice President |
Name | Role |
---|---|
DAVID ABRAMSON | President |
Name | Role | Address |
---|---|---|
ZAC ABRAMSON | Treasurer | 1410 EAST 2ND STREET, SHEFFIELD, AL 35660 |
Name | Role | Address |
---|---|---|
ZAC ABRAMSON | Secretary | 1410 EAST 2ND STREET, SHEFFIELD, AL 35660 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1998-10-16 | Revocation |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1997-02-05 | Annual Report |
Annual Report | Filed | 1996-02-29 | Annual Report |
Amendment Form | Filed | 1996-02-29 | Amendment |
Amendment Form | Filed | 1995-03-03 | Amendment |
Annual Report | Filed | 1995-03-03 | Annual Report |
Annual Report | Filed | 1994-03-10 | Annual Report |
Name Reservation Form | Filed | 1993-02-18 | Name Reservation |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State