Name: | CORNERSTONE CONSTRUCTION, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 14 Nov 1995 (29 years ago) |
Business ID: | 623949 |
ZIP code: | 38801 |
County: | Lee |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1720 WOODSIDE CIRCLETUPELO, MS 38801 |
Name | Role | Address |
---|---|---|
GARY L DAILEY | Agent | 1720 WOODSIDE CIRCLE, TUPELO, MS 38801 |
Name | Role | Address |
---|---|---|
Thomas M McElroy | Incorporator | 301 North Broadway, Tupelo, MS 10000 |
Name | Role | Address |
---|---|---|
Gary L Dailey | Director | 1720 Woodside Cr, Tupelo, MS 38801 |
Name | Role | Address |
---|---|---|
Gary L Dailey | President | 1720 Woodside Cr, Tupelo, MS 38801 |
Name | Role | Address |
---|---|---|
Gary L Dailey | Secretary | 1720 Woodside Cr, Tupelo, MS 38801 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2024-09-30 | Dissolution For CORNERSTONE CONSTRUCTION, INC. |
Notice to Dissolve/Revoke | Filed | 2024-09-01 | Notice of Intent to Dissolve: AR: CORNERSTONE CONSTRUCTION, INC. |
Annual Report | Filed | 2023-03-14 | Annual Report For CORNERSTONE CONSTRUCTION, INC. |
Annual Report | Filed | 2022-02-22 | Annual Report For CORNERSTONE CONSTRUCTION, INC. |
Annual Report | Filed | 2021-09-16 | Annual Report For CORNERSTONE CONSTRUCTION, INC. |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: CORNERSTONE CONSTRUCTION, INC. |
Annual Report | Filed | 2020-03-06 | Annual Report For CORNERSTONE CONSTRUCTION, INC. |
Annual Report | Filed | 2019-08-31 | Annual Report For CORNERSTONE CONSTRUCTION, INC. |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2018-04-04 | Annual Report For CORNERSTONE CONSTRUCTION, INC. |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State