Name: | MICHAEL MCADAMS CONTRACTING, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 24 Jan 1991 (34 years ago) |
Business ID: | 604611 |
ZIP code: | 39702 |
County: | Lowndes |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1345 HILLDRETH RDCOLUMBUS, MS 39702 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MICHAEL MCADAMS CONTRACTING, INC., ALABAMA | 000-896-216 | ALABAMA |
Name | Role | Address |
---|---|---|
MICHAEL MCADAMS | Agent | 1025 N LEHMBURG, COLUMBUS, MS 39702 |
Name | Role | Address |
---|---|---|
MICHAEL S MCADAMS | Director | HILLDRETH ROAD, COLUMBUS, MS 39702 |
Name | Role | Address |
---|---|---|
MICHAEL S MCADAMS | President | HILLDRETH ROAD, COLUMBUS, MS 39702 |
Name | Role | Address |
---|---|---|
MICHAEL S MCADAMS | Secretary | HILLDRETH ROAD, COLUMBUS, MS 39702 |
Name | Role | Address |
---|---|---|
MICHAEL S MCADAMS | Treasurer | HILLDRETH ROAD, COLUMBUS, MS 39702 |
Name | Role | Address |
---|---|---|
MICHAEL S MCADAMS | Vice President | HILLDRETH ROAD, COLUMBUS, MS 39702 |
Name | Role | Address |
---|---|---|
MICHAEL S MCADAMS | Incorporator | HILLDRETH ROAD, COLUMBUS, MS 39702 |
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 | 2000-03-21 | Annual Report |
Reinstatement | Filed | 1999-12-16 | Reinstatement |
Admin Dissolution | Filed | 1999-11-15 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-03-31 | Annual Report |
Annual Report | Filed | 1997-03-12 | Annual Report |
Annual Report | Filed | 1996-09-23 | Annual Report |
Date of last update: 06 Feb 2025
Sources: Mississippi Secretary of State