-
Home Page
›
-
Counties
›
-
Copiah
›
-
39191
›
-
Calcote Gravel, Inc.
Company Details
Name: |
Calcote Gravel, Inc. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
16 May 1995 (30 years ago)
|
Business ID: |
617825 |
ZIP code: |
39191
|
County: |
Copiah |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
3222 Hwy 550 NWWesson, MS 39191 |
Historical names: |
CALCOTE GROCERY & TIRE, INC.
|
Agent
Name |
Role |
Address |
STANLEY C CALCOTE
|
Agent
|
3222 HWY 550 NW, WESSON, MS 39191
|
Director
Name |
Role |
Address |
Stanley C Calcote
|
Director
|
3222 Hwy 550 Nw, Wesson, MS 39191
|
Ruth Calcote
|
Director
|
3222 Hwy 550 Nw, Wesson, MS 39191
|
Stanley C. Calcote
|
Director
|
3222 Hwy 550 NW, Wessib, MS 39191
|
President
Name |
Role |
Address |
Stanley C Calcote
|
President
|
3222 Hwy 550 Nw, Wesson, MS 39191
|
Stanley C. Calcote
|
President
|
3222 Hwy 550 NW, Wessib, MS 39191
|
Secretary
Name |
Role |
Address |
Ruth Calcote
|
Secretary
|
3222 Hwy 550 Nw, Wesson, MS 39191
|
Treasurer
Name |
Role |
Address |
Ruth Calcote
|
Treasurer
|
3222 Hwy 550 Nw, Wesson, MS 39191
|
Incorporator
Name |
Role |
Address |
Stanley C Calcote
|
Incorporator
|
3222 Hwy 550 Nw, Wesson, MS 39191
|
Jack Kelly Case
|
Incorporator
|
3306 Hwy 550 Nw, Wesson, MS 39191
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2013-10-01
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2013-07-01
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2012-10-01
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2012-09-13
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2011-04-28
|
Annual Report
|
Annual Report
|
Filed
|
2010-04-28
|
Annual Report
|
Annual Report
|
Filed
|
2009-05-28
|
Annual Report
|
Annual Report
|
Filed
|
2008-06-12
|
Annual Report
|
Annual Report
|
Filed
|
2007-05-08
|
Annual Report
|
Annual Report
|
Filed
|
2006-05-24
|
Annual Report
|
Amendment Form
|
Filed
|
2006-04-24
|
Amendment
|
Annual Report
|
Filed
|
2005-03-23
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-18
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-21
|
Annual Report
|
Amendment Form
|
Filed
|
2002-08-01
|
Amendment
|
Annual Report
|
Filed
|
2002-08-01
|
Annual Report
|
Annual Report
|
Filed
|
2001-10-10
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-05
|
Annual Report
|
Annual Report
|
Filed
|
1999-05-25
|
Annual Report
|
Annual Report
|
Filed
|
1998-01-29
|
Annual Report
|
Date of last update: 23 Dec 2024
Sources:
Mississippi Secretary of State