-
Home Page
›
-
Counties
›
-
Rankin
›
-
39218
›
-
CONTRACT GLASS CO., INC.
Company Details
Name: |
CONTRACT GLASS CO., INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
19 Dec 1996 (28 years ago)
|
Business ID: |
637265 |
ZIP code: |
39218
|
County: |
Rankin |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
1271 Hwy 49 SouthRichland, MS 39218 |
Agent
Name |
Role |
Address |
Bullock, John
|
Agent
|
1271 Hwy. 49 S;P.O. Box 180148, Richland, MS 39218
|
Director
Name |
Role |
Address |
Mary Bullock
|
Director
|
1014 Old Hwy 49 South, Richland, MS 39218
|
John M Bullock
|
Director
|
1014 Old Hwy 49 South, Richland, MS 39218
|
Secretary
Name |
Role |
Address |
Mary Bullock
|
Secretary
|
1014 Old Hwy 49 South, Richland, MS 39218
|
Treasurer
Name |
Role |
Address |
Mary Bullock
|
Treasurer
|
1014 Old Hwy 49 South, Richland, MS 39218
|
President
Name |
Role |
Address |
John M Bullock
|
President
|
1014 Old Hwy 49 South, Richland, MS 39218
|
Incorporator
Name |
Role |
Address |
Butch Upchurch
|
Incorporator
|
126 N Place Dr, Madison, MS 39110
|
John Bullock
|
Incorporator
|
116 Bullock Rd, Florence, MS 39073
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2010-12-06
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2010-09-12
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2009-09-11
|
Annual Report
|
Annual Report
|
Filed
|
2008-08-28
|
Annual Report
|
Annual Report
|
Filed
|
2007-08-02
|
Annual Report
|
Annual Report
|
Filed
|
2007-05-08
|
Annual Report
|
Annual Report
|
Filed
|
2006-05-24
|
Annual Report
|
Annual Report
|
Filed
|
2005-08-11
|
Annual Report
|
Amendment Form
|
Filed
|
2005-02-03
|
Amendment
|
Annual Report
|
Filed
|
2004-05-11
|
Annual Report
|
Annual Report
|
Filed
|
2003-08-05
|
Annual Report
|
Annual Report
|
Filed
|
2002-03-28
|
Annual Report
|
Amendment Form
|
Filed
|
2002-03-12
|
Amendment
|
Reinstatement
|
Filed
|
2001-05-15
|
Reinstatement
|
Admin Dissolution
|
Filed
|
2001-03-09
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2000-12-02
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2000-11-30
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1999-03-03
|
Annual Report
|
Annual Report
|
Filed
|
1998-04-20
|
Annual Report
|
Annual Report
|
Filed
|
1997-04-30
|
Annual Report
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0700753
|
Fair Labor Standards Act
|
2007-12-26
|
settled
|
|
Circuit |
Fifth Circuit
|
Origin |
removed (began in the state court, removed to the district court)
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
3
|
Filing Date |
2007-12-26
|
Termination Date |
2008-04-28
|
Date Issue Joined |
2007-12-31
|
Section |
1331
|
Status |
Terminated
|
Parties
Name |
EALY
|
Role |
Plaintiff
|
|
Name |
CONTRACT GLASS CO., INC.
|
Role |
Defendant
|
|
|
Date of last update: 16 Mar 2025
Sources:
Mississippi Secretary of State