Name: | BEST CONSTRUCTION COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 17 Sep 1993 (31 years ago) |
Business ID: | 600677 |
ZIP code: | 39440 |
County: | Jones |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 1345LAUREL, MS 39440 |
Name | Role | Address |
---|---|---|
PATRICIA T BAILEY | Agent | 706 N 4TH AVENUE, LAUREL, MS 39440 |
Name | Role | Address |
---|---|---|
PATRICIA T BAILEY | Director | 706 N 4TH AVENUE, LAUREL, MS 39440 |
WALTER H BAILEY, JR | Director | No data |
Name | Role | Address |
---|---|---|
PATRICIA T BAILEY | President | 706 N 4TH AVENUE, LAUREL, MS 39440 |
Name | Role | Address |
---|---|---|
PATRICIA T BAILEY | Secretary | 706 N 4TH AVENUE, LAUREL, MS 39440 |
Name | Role | Address |
---|---|---|
PATRICIA T BAILEY | Treasurer | 706 N 4TH AVENUE, LAUREL, MS 39440 |
Name | Role |
---|---|
WALTER H BAILEY, JR | Vice President |
Name | Role | Address |
---|---|---|
PATRICIA T BAILEY | Incorporator | 706 N 4TH AVENUE, LAUREL, MS 39440 |
SHERRY L LOWE | Incorporator | 858 N 7TH AVENUE, LAUREL, MS 39440 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-03-24 | Annual Report |
Annual Report | Filed | 1999-04-26 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1998-10-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-05-20 | Annual Report |
Annual Report | Filed | 1997-02-17 | Annual Report |
Annual Report | Filed | 1996-05-20 | Annual Report |
Annual Report | Filed | 1994-04-25 | Annual Report |
Annual Report | Filed | 1994-03-02 | Annual Report |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State