-
Home Page
›
-
Counties
›
-
Jones
›
-
39440
›
-
SANFORD'S PLUMBING, INC.
Company Details
Name: |
SANFORD'S PLUMBING, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
23 Dec 1993 (31 years ago)
|
Business ID: |
608362 |
ZIP code: |
39440
|
County: |
Jones |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
16 SANFORD DRLAUREL, MS 39440 |
Director
Name |
Role |
Address |
CHARLES R SANFORD
|
Director
|
16 SANFORD DR, LAUREL, MS 39440
|
EARL SANFORD
|
Director
|
16 SANFORD DR, LAUREL, MS 39440
|
JAMES E SANFORD
|
Director
|
260 ANTIOCH DR, LAUREL, MS 39440
|
President
Name |
Role |
Address |
CHARLES R SANFORD
|
President
|
16 SANFORD DR, LAUREL, MS 39440
|
Vice President
Name |
Role |
Address |
EARL SANFORD
|
Vice President
|
16 SANFORD DR, LAUREL, MS 39440
|
Incorporator
Name |
Role |
Address |
DEWEY R SANFORD
|
Incorporator
|
16 SANFORD DRIVE, LAUREL, MS 39440
|
Agent
Name |
Role |
Address |
CHARLES R SANFORD
|
Agent
|
16 SANFORD DR, P O BOX 836, LAUREL, MS 39441-836
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2010-12-06
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2010-09-12
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2009-10-23
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2007-12-06
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2007-05-14
|
Annual Report
|
Annual Report
|
Filed
|
2006-05-18
|
Annual Report
|
Annual Report
|
Filed
|
2005-05-25
|
Annual Report
|
Annual Report
|
Filed
|
2004-08-28
|
Annual Report
|
Annual Report
|
Filed
|
2003-10-22
|
Annual Report
|
Annual Report
|
Filed
|
2002-11-13
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2002-09-05
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2001-06-05
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-29
|
Annual Report
|
Amendment Form
|
Filed
|
1999-06-28
|
Amendment
|
Annual Report
|
Filed
|
1999-06-16
|
Annual Report
|
Reinstatement
|
Filed
|
1998-10-21
|
Reinstatement
|
Admin Dissolution
|
Filed
|
1994-10-14
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1994-06-22
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1994-06-20
|
Amendment
|
Name Reservation Form
|
Filed
|
1993-12-23
|
Name Reservation
|
Date of last update: 23 Dec 2024
Sources:
Mississippi Secretary of State