Name: | THE CONTRACTOR YARD, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 08 Apr 1997 (28 years ago) |
Business ID: | 641233 |
State of Incorporation: | NORTH CAROLINA |
Principal Office Address: | 1605 CURTIS BRIDGE ROADWILKESBORO, NC 28697 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
ROBERT A NIBLOCK | President | 112 BALLYHOO DRIVE, LEWISVILLE, NC 27023 |
Name | Role | Address |
---|---|---|
_KEN W BLACK JR | Vice President | 619 46TH AVENUE DRIVE NE, HICKORY, NC 28601 |
Name | Role | Address |
---|---|---|
MARSHALL A CROOM | Treasurer | 3438 TANGLEBROOK TRACE, CLEMMONS, NC 27012 |
Name | Role | Address |
---|---|---|
ROBERT L STRICKLAND | Chairman | 226 N STRATFORD RD, WINSTON-SALEM, NC 27104 |
Name | Role | Address |
---|---|---|
STEPHEN A HELLRUNG | Secretary | 19417 RIVER FALLS DRIVW, DAVIDSON, NC 28036 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2004-02-05 | Withdrawal |
Annual Report | Filed | 2003-08-27 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-07-31 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2000-04-21 | Annual Report |
Annual Report | Filed | 1999-04-06 | Annual Report |
Annual Report | Filed | 1998-03-31 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Name Reservation Form | Filed | 1997-04-08 | Name Reservation |
Date of last update: 16 Mar 2025
Sources: Mississippi Secretary of State