Name: | BUILDERS CONSTRUCTION, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 20 Aug 1971 (53 years ago) |
Business ID: | 640840 |
ZIP code: | 38821 |
County: | Monroe |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 395AMORY, MS 38821 |
Name | Role | Address |
---|---|---|
LARRY J HAMMOCK | Agent | NORTH FRONT ST, AMORY, MS 38821 |
Name | Role |
---|---|
LARRY J HAMMACK | Director |
RICHARD S HOLLIS | Director |
E C HOLLIS | Director |
Name | Role |
---|---|
LARRY J HAMMACK | President |
Name | Role |
---|---|
RICHARD S HOLLIS | Vice President |
Name | Role |
---|---|
E C HOLLIS | Secretary |
Name | Role |
---|---|
E C HOLLIS | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
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 | 1999-03-04 | Annual Report |
Annual Report | Filed | 1998-03-03 | Annual Report |
Amendment Form | Filed | 1997-04-07 | Amendment |
Annual Report | Filed | 1997-02-25 | Annual Report |
Annual Report | Filed | 1996-02-29 | Annual Report |
Annual Report | Filed | 1995-05-30 | Annual Report |
Annual Report | Filed | 1994-04-01 | Annual Report |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State