Name: | CAPSTONE CONSTRUCTION, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 29 Aug 1994 (30 years ago) |
Business ID: | 611702 |
ZIP code: | 39157 |
County: | Madison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 611 Wendover Dr, 611 Wendover DrRidgeland, MS 39157 |
Name | Role | Address |
---|---|---|
Cogency Global Inc. | Agent | 248 E. Capitol Street, Suite 840, Jackson, MS 39201 |
Name | Role | Address |
---|---|---|
David R Cress | President | 611 Wendover Dr, Ridgeland, MS 39157 |
Name | Role | Address |
---|---|---|
Gilbert J Blanchard Jr | Vice President | 7111 Village Charmant, Baton Rouge, LA 70809 |
Name | Role | Address |
---|---|---|
Lynda Troyer | Secretary | P.O. Box 3138, Ridgeland, MS 39158 |
Name | Role | Address |
---|---|---|
Gary B Cress | Director | 464 St Andrews Drive, Jackson, MS 39211 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2019-04-23 | Dissolution For CAPSTONE CONSTRUCTION, INC. |
Annual Report | Filed | 2018-02-05 | Annual Report For CAPSTONE CONSTRUCTION, INC. |
Registered Agent Change of Address | Filed | 2017-07-14 | Agent Address Change For National Corporate Research Ltd |
Annual Report | Filed | 2017-03-16 | Annual Report For CAPSTONE CONSTRUCTION, INC. |
Amendment Form | Filed | 2016-08-30 | Amendment For CAPSTONE CONSTRUCTION, INC. |
Annual Report | Filed | 2016-02-04 | Annual Report For CAPSTONE CONSTRUCTION, INC. |
Annual Report | Filed | 2015-03-23 | Annual Report For CAPSTONE CONSTRUCTION, INC. |
Annual Report | Filed | 2014-02-14 | Annual Report |
Annual Report | Filed | 2013-04-15 | Annual Report |
Annual Report | Filed | 2012-02-10 | Annual Report |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State