Name: | FAYARD CONSTRUCTION COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 25 Jun 1993 (32 years ago) |
Business ID: | 640847 |
ZIP code: | 39501 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 3002 20TH STGULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
PERCY ROY FAYARD | Agent | 2811 49TH ST, GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
DIANNA L FAYARD | Director | 2815 49TH AVE, GULFPORT, MS 39501 |
PERCY FAYARD | Director | 2815 49TH AVE, GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
DIANNA L FAYARD | Secretary | 2815 49TH AVE, GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
DIANNA L FAYARD | Treasurer | 2815 49TH AVE, GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
PERCY FAYARD | President | 2815 49TH AVE, GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
DAVID W CRANE | Incorporator | 1201 25TH AVENUE, GULFPORT, MS 39502 |
STEPHEN R COLSON | Incorporator | 1201 25TH AVENUE, P O BOX 160, GULFPORT, MS 39502 |
SHELIA M ALEXANDER | Incorporator | 1201 25TH AVENUE, P O BOX 160, GULFPORT, MS 39502 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1999-11-15 | Admin Dissolution |
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 | 1998-01-20 | Annual Report |
Annual Report | Filed | 1997-05-20 | Annual Report |
Amendment Form | Filed | 1997-04-07 | Amendment |
Annual Report | Filed | 1996-04-02 | Annual Report |
Amendment Form | Filed | 1995-06-16 | Amendment |
Annual Report | Filed | 1995-06-06 | Annual Report |
Annual Report | Filed | 1994-04-06 | Annual Report |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State