-
Home Page
›
-
Counties
›
-
Pearl River
›
-
39466
›
-
D. C. CONSTRUCTION, INC.
Company Details
Name: |
D. C. CONSTRUCTION, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
01 Sep 1994 (30 years ago)
|
Business ID: |
610441 |
ZIP code: |
39466
|
County: |
Pearl River |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
614 E. Canal St.Picayune, MS 39466 |
Agent
Name |
Role |
Address |
DONALD RAY CRAWFORD
|
Agent
|
614 E. Canal St., Picayune, MS 39466
|
Incorporator
Name |
Role |
Address |
DONALD RAY CRAWFORD
|
Incorporator
|
2100 BACOT DR, GAUTIER, MS 39553
|
JUNE CRAWFORD
|
Incorporator
|
2100 BACOT DR, GAUTIER, MS 38553
|
Secretary
Name |
Role |
Address |
June Crawford
|
Secretary
|
614 E. Canal St., Picayune, MS 39466
|
President
Name |
Role |
Address |
Donald Ray Crawford
|
President
|
614 E. Canal St., Picayune, MS 39466
|
Director
Name |
Role |
Address |
June Crawford
|
Director
|
614 E. Canal St., Picayune, MS 39466
|
Donald Ray Crawford
|
Director
|
614 E. Canal St., Picayune, MS 39466
|
Filings
Type |
Status |
Filed Date |
Description |
Dissolution
|
Filed
|
2008-03-24
|
Dissolution
|
Annual Report
|
Filed
|
2007-03-29
|
Annual Report
|
Amendment Form
|
Filed
|
2006-06-05
|
Amendment
|
Annual Report
|
Filed
|
2006-05-10
|
Annual Report
|
Amendment Form
|
Filed
|
2005-07-05
|
Amendment
|
Annual Report
|
Filed
|
2005-04-18
|
Annual Report
|
Annual Report
|
Filed
|
2004-03-30
|
Annual Report
|
Annual Report
|
Filed
|
2003-10-13
|
Annual Report
|
Amendment Form
|
Filed
|
2003-10-13
|
Amendment
|
Annual Report
|
Filed
|
2002-08-07
|
Annual Report
|
Annual Report
|
Filed
|
2001-12-18
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-04-10
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-23
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-06
|
Annual Report
|
Annual Report
|
Filed
|
1997-09-25
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1997-08-11
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1997-08-10
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1997-05-29
|
Amendment
|
Annual Report
|
Filed
|
1996-11-05
|
Annual Report
|
Date of last update: 23 Dec 2024
Sources:
Mississippi Secretary of State