Name: | COBY CONSTRUCTION COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 10 Nov 1994 (30 years ago) |
Business ID: | 612330 |
ZIP code: | 39202 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 5 OLD RIVER PLACE #101JACKSON, MS 39202 |
Name | Role | Address |
---|---|---|
ERNEST W STEWART | Agent | 105 EXECUTIVE DR #B, PO BOX 2654, MADISON, MS 39130-2654 |
Name | Role | Address |
---|---|---|
J WILSON LAFOE | Director | 5 OLD RIVER PLACE SUITE 209, JACKSON, MS 39202 |
YANDELL H WIDEMAN | Director | 5 OLD RIVER PLACE SUITE 101, JACKSON, MS 39202 |
Name | Role | Address |
---|---|---|
J WILSON LAFOE | Secretary | 5 OLD RIVER PLACE SUITE 209, JACKSON, MS 39202 |
Name | Role | Address |
---|---|---|
J WILSON LAFOE | Treasurer | 5 OLD RIVER PLACE SUITE 209, JACKSON, MS 39202 |
Name | Role | Address |
---|---|---|
J WILSON LAFOE | Vice President | 5 OLD RIVER PLACE SUITE 209, JACKSON, MS 39202 |
Name | Role | Address |
---|---|---|
YANDELL H WIDEMAN | President | 5 OLD RIVER PLACE SUITE 101, JACKSON, MS 39202 |
Name | Role | Address |
---|---|---|
ERNEST W STEWART | Incorporator | 5 OLD RIVER PLACE #103, JACKSON, MS 39202 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1999-11-15 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1999-07-20 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-03-31 | Annual Report |
Annual Report | Filed | 1997-03-11 | Annual Report |
Amendment Form | Filed | 1996-03-20 | Amendment |
Annual Report | Filed | 1996-03-18 | Annual Report |
Annual Report | Filed | 1995-06-26 | Annual Report |
Name Reservation Form | Filed | 1994-11-10 | Name Reservation |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State