JMS BUILDERS, INC.

Name: | JMS BUILDERS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 02 Mar 1994 (31 years ago) |
Business ID: | 605149 |
ZIP code: | 39208 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 4038 Hwy 468 W Ste aPearl, MS 39208 |
Name | Role | Address |
---|---|---|
CURTIS KIRBY | Agent | 975 HIGH ST, JACKSON, MS 39202 125 S CONGRESS #101, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
TERRY L JENKINS | Director | 194 BELLE POINTE DRIVE, MADISON, MS 39110 |
Name | Role | Address |
---|---|---|
TERRY L JENKINS | Secretary | 194 BELLE POINTE DRIVE, MADISON, MS 39110 |
Name | Role | Address |
---|---|---|
TERRY L JENKINS | Treasurer | 194 BELLE POINTE DRIVE, MADISON, MS 39110 |
Name | Role | Address |
---|---|---|
NEWLIN SPENCER | President | P O Box 13622, Jackson, MS 39236 |
Name | Role | Address |
---|---|---|
TERRY L JENKINS | Incorporator | 194 BELLE POINTE DRIVE, MADISON, MS 39110 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-01-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2006-10-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2005-05-11 | Annual Report |
Annual Report | Filed | 2004-05-20 | Annual Report |
Annual Report | Filed | 2003-08-11 | Annual Report |
Annual Report | Filed | 2002-04-09 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2002-04-01 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-12-14 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-03-30 | Annual Report |
This company hasn't received any reviews.
Date of last update: 22 Apr 2025
Sources: Mississippi Secretary of State