Name: | UTILITY CONSTRUCTION SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 15 Dec 1994 (30 years ago) |
Business ID: | 613224 |
ZIP code: | 39601 |
County: | Lincoln |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 42 ROGERS LANE SEBROOKHAVEN, MS 39601 |
Name | Role | Address |
---|---|---|
LARRY F GERALD | Agent | 42 ROGERS LN SE, BROOKHAVEN, MS 39601 |
Name | Role | Address |
---|---|---|
BILLY F GERALD | Director | 306 ALBERT ST, BROOKHAVEN, MS 39601 |
LARRY F GERALD | Director | 42 ROGERS LANE SE, BROOKHAVEN, MS 39601 |
Name | Role | Address |
---|---|---|
BILLY F GERALD | Secretary | 306 ALBERT ST, BROOKHAVEN, MS 39601 |
Name | Role | Address |
---|---|---|
BILLY F GERALD | Vice President | 306 ALBERT ST, BROOKHAVEN, MS 39601 |
Name | Role | Address |
---|---|---|
LARRY F GERALD | President | 42 ROGERS LANE SE, BROOKHAVEN, MS 39601 |
Name | Role | Address |
---|---|---|
AMY C GERALD | Treasurer | 42 ROGERS LANE SE, BROOKHAVEN, MS 39601 |
Name | Role | Address |
---|---|---|
LARRY F GERALD | Incorporator | 42 ROGERS LANE SE, BROOKHAVEN, MS 39601 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-04-03 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1999-07-26 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-05-27 | Annual Report |
Annual Report | Filed | 1998-10-28 | Annual Report |
Admin Dissolution | Filed | 1998-10-16 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1997-10-22 | Annual Report |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State