Name: | JIM FERGUSON CONSTRUCTION, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 24 Oct 1994 (30 years ago) |
Business ID: | 611860 |
ZIP code: | 39180 |
County: | Warren |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 3233 OLD HWY 27VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
DAVID J BOOLOS | Agent | 919 BELMONT ST #2, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
KATHY FERGUSON | Director | 3233 OLD HIGHWAY 27, VICKSBURG, MS 39180 |
JIMM FERGUSON | Director | 3233 OLD HIGHWAY 27, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
KATHY FERGUSON | Secretary | 3233 OLD HIGHWAY 27, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
JIMM FERGUSON | President | 3233 OLD HIGHWAY 27, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
JAMES FERGUSON | Incorporator | 3233 OLD HWY 27, VICKSBURG, MS 39180 |
KATHY FERGUSON | Incorporator | 3233 OLD HWY 27, VICKSBURG, MS 39180 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1999-11-15 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-02-12 | Annual Report |
Annual Report | Filed | 1997-05-05 | Annual Report |
Annual Report | Filed | 1996-09-23 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-07-12 | Annual Report |
Amendment Form | Filed | 1994-11-09 | Amendment |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State