Name: | MCCLINTON CONTRACTORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 27 May 1994 (31 years ago) |
Business ID: | 607685 |
ZIP code: | 38851 |
County: | Chickasaw |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 217 N. JACKSONHOUSTON, MS 38851 |
Name | Role | Address |
---|---|---|
RUBY MOORE | Director | 527 HWY 45 N C-7, ABERDEEN, MS 39730 |
LEON MCCLINTON | Director | 561 SMITH ST, WEST POINT, MS 39773 |
Name | Role | Address |
---|---|---|
RUBY MOORE | Secretary | 527 HWY 45 N C-7, ABERDEEN, MS 39730 |
Name | Role | Address |
---|---|---|
LEON MCCLINTON | Treasurer | 561 SMITH ST, WEST POINT, MS 39773 |
Name | Role | Address |
---|---|---|
THOMAS A BYRNE JR | Incorporator | 217 N JACKSON ST, HOUSTON, MS 38851 |
Name | Role | Address |
---|---|---|
LEON MCCLINTON | Agent | 561 SMITH ST, WEST POINT, MS 39773 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1997-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Admin Dissolution | Filed | 1996-12-04 | Admin Dissolution |
Correction Amendment Form | Filed | 1996-11-26 | Correction |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1996-06-27 | Annual Report |
Amendment Form | Filed | 1996-06-27 | Amendment |
Notice to Dissolve/Revoke | Filed | 1996-03-25 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1995-08-16 | Amendment |
Date of last update: 06 Feb 2025
Sources: Mississippi Secretary of State