Name: | HERITAGE BUILDING SUPPLY, INCORPORATED |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 27 Feb 1992 (33 years ago) |
Business ID: | 599503 |
ZIP code: | 39211 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 16 NORTHTOWN DR, #204JACKSON, MS 39211-3058 |
Name | Role | Address |
---|---|---|
JAMES P CARNEY | Agent | 16 NORTHTOWN #200, JACKSON, MS 39211 |
Name | Role |
---|---|
BETTY GREENWOOD | Secretary |
Name | Role |
---|---|
DON INGRAM | Vice President |
Name | Role | Address |
---|---|---|
JAMES P CARNEY | Director | 16 NORTHTOWN #200, JACKSON, MS 39211 |
Name | Role | Address |
---|---|---|
JAMES P CARNEY | President | 16 NORTHTOWN #200, JACKSON, MS 39211 |
Name | Role |
---|---|
BARBARA CARNEY | Treasurer |
Name | Role | Address |
---|---|---|
K F BOACKLE | Incorporator | 16 NORTHTOWN DRIVE, # 204, JACKSON, MS 39211 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1995-11-17 | Admin Dissolution |
Annual Report | Filed | 1995-09-27 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-06-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1994-04-28 | Annual Report |
Annual Report | Filed | 1993-08-03 | Annual Report |
Amendment Form | Filed | 1993-08-03 | Amendment |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1992-10-23 | Amendment |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State