Name: | PLEASE CONSTRUCTION CO., INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 20 Mar 1995 (30 years ago) |
Business ID: | 616265 |
State of Incorporation: | MISSISSIPPI |
Name | Role | Address |
---|---|---|
KENNEY BENNETT | Agent | 262 MAGNOLIA RD, JACKSON, MS 39209 |
Name | Role | Address |
---|---|---|
CHESTER JORDAN | Director | 4213 WILL-O-RUN, JACKSON, MS 39212 |
SONNY BOLLS | Director | 521 HOUSTON AVE., JACKSON, MS 39209 |
KENNEY BENNETT | Director | 262 MAGNOLIA RD, JACKSON, MS 39209 |
Name | Role | Address |
---|---|---|
CHESTER JORDAN | Secretary | 4213 WILL-O-RUN, JACKSON, MS 39212 |
Name | Role | Address |
---|---|---|
CHESTER JORDAN | Treasurer | 4213 WILL-O-RUN, JACKSON, MS 39212 |
Name | Role | Address |
---|---|---|
SONNY BOLLS | Vice President | 521 HOUSTON AVE., JACKSON, MS 39209 |
Name | Role | Address |
---|---|---|
KENNEY BENNETT | President | 262 MAGNOLIA RD, JACKSON, MS 39209 |
Name | Role | Address |
---|---|---|
KENNEY BENNETT | Incorporator | 262 MAGNOLIA RD, JACKSON, MS 39209 |
Type | Status | Filed Date | Description |
---|---|---|---|
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 | 1997-03-14 | Annual Report |
Annual Report | Filed | 1996-11-14 | 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 |
Name Reservation Form | Filed | 1995-03-20 | Name Reservation |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State