Name: | CLAY FRAMING CONTRACTORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 05 May 1995 (30 years ago) |
Business ID: | 617548 |
ZIP code: | 39426 |
County: | Pearl River |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 7855 HWY.11CARRIER, MS 39426 |
Name | Role | Address |
---|---|---|
Clay Stockstill | Incorporator | Sones Chapel Rd, McNeill, MS 39457 |
John L Stockstill | Incorporator | Sones Chapel Rd, McNeill, MS 39457 |
Name | Role | Address |
---|---|---|
Terrance Clay Stockstill | Director | 7855 Hwy 11, Carriere, MS 39426 |
Telina Stockstill | Director | 7855 Hwy 11, Carriere, MS 39426 |
Name | Role | Address |
---|---|---|
Terrance Clay Stockstill | President | 7855 Hwy 11, Carriere, MS 39426 |
Name | Role | Address |
---|---|---|
Terrance Clay Stockstill | Secretary | 7855 Hwy 11, Carriere, MS 39426 |
Dianna L Crowe | Secretary | P O Box 633, Pearl River, LA 70452 |
Name | Role | Address |
---|---|---|
Terrance Clay Stockstill | Treasurer | 7855 Hwy 11, Carriere, MS 39426 |
Name | Role | Address |
---|---|---|
Telina Stockstill | Vice President | 7855 Hwy 11, Carriere, MS 39426 |
Name | Role | Address |
---|---|---|
TERRANCE CLAY STOCKSTILL | Agent | 7533 Highway 11, Carriere, MS 39426 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-04-10 | Annual Report For CLAY FRAMING CONTRACTORS, INC. |
Annual Report | Filed | 2023-01-30 | Annual Report For CLAY FRAMING CONTRACTORS, INC. |
Annual Report | Filed | 2022-01-26 | Annual Report For CLAY FRAMING CONTRACTORS, INC. |
Annual Report | Filed | 2021-01-29 | Annual Report For CLAY FRAMING CONTRACTORS, INC. |
Annual Report | Filed | 2020-01-06 | Annual Report For CLAY FRAMING CONTRACTORS, INC. |
Annual Report | Filed | 2019-09-11 | Annual Report For CLAY FRAMING CONTRACTORS, INC. |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2018-07-27 | Reinstatement For CLAY FRAMING CONTRACTORS, INC. |
Admin Dissolution | Filed | 2017-12-06 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State