Name: | R & S CEMENT CONTRACTORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 02 Jan 1996 (29 years ago) |
Business ID: | 625305 |
ZIP code: | 39301 |
County: | Lauderdale |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 5605 Highway 145Meridian, MS 39301 |
Name | Role | Address |
---|---|---|
RICKY IVY | Agent | 5605 Highway 145;PO Box 1847, Meridian, MS 39302-1847 |
Name | Role | Address |
---|---|---|
Ricky Ivy | Director | 5605 Highway 145, Meridian, MS 39301 |
Stephen Cole | Director | Rt 1 Box 56, Dekalb, MS 39328 |
Name | Role | Address |
---|---|---|
Ricky Ivy | Secretary | 5605 Highway 145, Meridian, MS 39301 |
Name | Role | Address |
---|---|---|
Ricky Ivy | Vice President | 5605 Highway 145, Meridian, MS 39301 |
Name | Role | Address |
---|---|---|
Stephen Cole | President | Rt 1 Box 56, Dekalb, MS 39328 |
Name | Role | Address |
---|---|---|
Ricky Ivy | Incorporator | 7195 Jimmy Smith Road, Bailey, MS 39320 |
Stephen Cole | Incorporator | Route 1 Box 176, Bailey, MS 39320 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2012-12-07 | Admin Dissolution |
Annual Report | Filed | 2012-10-03 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2012-09-21 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2011-04-29 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2011-01-31 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2010-04-22 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2010-02-17 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2009-08-25 | Annual Report |
Annual Report | Filed | 2008-06-03 | Annual Report |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State