Name: | OMEGA CONTRACTING CO., INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 20 Sep 1995 (29 years ago) |
Business ID: | 622302 |
ZIP code: | 39482 |
County: | Lamar |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 194 ALBERT GRAVES RDSUMRALL, MS 39482 |
Name | Role | Address |
---|---|---|
TERRY RYALS | Agent | 629 N MAIN ST, HATTIESBURG, MS 39401-3429 |
Name | Role | Address |
---|---|---|
MINDY RYALS | Director | 194 ALBERT GRAVES RD, SUMRALL, MS 39482 |
TERRY L RYALS | Director | 194 ALBERT GRAVES RD, SUMRALL, MS 39482 |
Name | Role | Address |
---|---|---|
MINDY RYALS | Vice President | 194 ALBERT GRAVES RD, SUMRALL, MS 39482 |
Name | Role | Address |
---|---|---|
TERRY L RYALS | President | 194 ALBERT GRAVES RD, SUMRALL, MS 39482 |
Name | Role | Address |
---|---|---|
MINDY RYALS | Incorporator | #9 STONERIDGE N, HATTIESBURG, MS 39402 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2004-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-08-21 | Annual Report |
Annual Report | Filed | 2002-07-11 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2000-04-28 | Annual Report |
Annual Report | Filed | 1999-10-04 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-01-22 | Annual Report |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State