-
Home Page
›
-
Counties
›
-
Union
›
-
38828
›
-
R.C. BUILDING, INC.
Company Details
Name: |
R.C. BUILDING, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
12 Apr 1993 (32 years ago)
|
Business ID: |
596506 |
ZIP code: |
38828
|
County: |
Union |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
1029 CLAYLON DRBLUE SPRINGS, MS 38828 |
Agent
Name |
Role |
Address |
ROBERT CLAY
|
Agent
|
RR 1 BOX 140, BLUE SPRINGS, MS 38828
|
Director
Name |
Role |
Address |
ALMETTA CLAY
|
Director
|
1029 CLAYLON DR, BLUE SPRINGS, MS 38828
|
ROBERT CLAY
|
Director
|
1029 CLAYLON DR, BLUE SPRINGS, MS 38828
|
SHANGA R CLAY
|
Director
|
1029 CLAYLON DR, BLUE SPRINGS, MS 38828
|
Secretary
Name |
Role |
Address |
ALMETTA CLAY
|
Secretary
|
1029 CLAYLON DR, BLUE SPRINGS, MS 38828
|
Treasurer
Name |
Role |
Address |
ALMETTA CLAY
|
Treasurer
|
1029 CLAYLON DR, BLUE SPRINGS, MS 38828
|
President
Name |
Role |
Address |
ROBERT CLAY
|
President
|
1029 CLAYLON DR, BLUE SPRINGS, MS 38828
|
Vice President
Name |
Role |
Address |
SHANGA R CLAY
|
Vice President
|
1029 CLAYLON DR, BLUE SPRINGS, MS 38828
|
Incorporator
Name |
Role |
Address |
ALMETTA CLAY
|
Incorporator
|
1029 CLAYLON DR, BLUE SPRINGS, MS 38828
|
ROBERT CLAY
|
Incorporator
|
1029 CLAYLON DR, BLUE SPRINGS, MS 38828
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2007-12-26
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2007-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2006-08-31
|
Annual Report
|
Annual Report
|
Filed
|
2005-04-28
|
Annual Report
|
Annual Report
|
Filed
|
2004-06-09
|
Annual Report
|
Annual Report
|
Filed
|
2003-11-21
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2003-10-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2002-10-10
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2002-09-05
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2001-12-13
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-03-24
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-02
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-18
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-17
|
Annual Report
|
Annual Report
|
Filed
|
1996-06-26
|
Annual Report
|
Annual Report
|
Filed
|
1995-08-28
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-01
|
Annual Report
|
Name Reservation Form
|
Filed
|
1993-04-12
|
Name Reservation
|
Date of last update: 05 Feb 2025
Sources:
Mississippi Secretary of State