Name: | CONTRACTOR SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 16 Dec 1996 (28 years ago) |
Business ID: | 636905 |
State of Incorporation: | MISSISSIPPI |
Name | Role | Address |
---|---|---|
DAVID RINGER | Agent | 203 E MAIN ST, P O BOX 737, FLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
ROBERT D DOWNING | Director | PO BOX 180324, RICHLAND, MS 39218 |
JOHN B BURNHAM | Director | PO BOX 180324, RICHLAND, MS 39218 |
Name | Role | Address |
---|---|---|
ROBERT D DOWNING | Treasurer | PO BOX 180324, RICHLAND, MS 39218 |
Name | Role | Address |
---|---|---|
JOHN B BURNHAM | President | PO BOX 180324, RICHLAND, MS 39218 |
Name | Role | Address |
---|---|---|
ROBERT D DOWNING | Incorporator | 1740 CLEARY RD, FLORENCE, MS 39073 |
JOHN B BURNHAM JR | Incorporator | 1740 CLEARY RD, FLORENCE, MS 39073 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2003-12-30 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-04-04 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2000-03-15 | Annual Report |
Annual Report | Filed | 1999-09-08 | 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 | 1998-06-30 | Annual Report |
Amendment Form | Filed | 1998-03-19 | Amendment |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State