Name: | PACE CABINETRY AND REMODELING, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 16 Oct 1997 (27 years ago) |
Business ID: | 648146 |
ZIP code: | 39218 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 414 Cleary RoadRichland, MS 39218 |
Name | Role | Address |
---|---|---|
JOEL T PACE | Agent | 414 Cleary Road, Richland, MS 39218 |
Name | Role | Address |
---|---|---|
Joel T Pace | Incorporator | 414 Cleary Road, Richland, MS 39218 |
Name | Role | Address |
---|---|---|
Joel T Pace Jr | Director | 414 Cleary Rd., Richland, MS 39218 |
Name | Role | Address |
---|---|---|
Joel T Pace Jr | President | 414 Cleary Rd., Richland, MS 39218 |
Name | Role | Address |
---|---|---|
Jackqualine G Pace | Secretary | 414 Cleary Rd., Richland, MS 39218 |
Name | Role | Address |
---|---|---|
Jackqualine G Pace | Treasurer | 414 Cleary Rd., Richland, MS 39218 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2017-12-06 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2016-10-20 | Annual Report For PACE CABINETRY AND REMODELING, INC. |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2015-10-28 | Annual Report For PACE CABINETRY AND REMODELING, INC. |
Notice to Dissolve/Revoke | Filed | 2015-09-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2014-11-06 | Annual Report For PACE CABINETRY AND REMODELING, INC. |
Notice to Dissolve/Revoke | Filed | 2014-10-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2013-03-20 | Annual Report |
Annual Report | Filed | 2012-07-26 | Annual Report |
Date of last update: 25 Dec 2024
Sources: Mississippi Secretary of State