Name: | GREENFIELD BUILDERS, INCORPORATED |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 13 Feb 1998 (27 years ago) |
Business ID: | 652876 |
State of Incorporation: | INDIANA |
Principal Office Address: | 9525 DELEGATES ROWINDIANAPOLIS, IN 46240 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
GARY EDWARDS | Director | 9525 DELEGATES ROW, INDIANAPOLIS, IN 46240 |
R. MAX GREENWALT | Director | 215 WEST NEW ROAD, SUITE 200, GREENFIELD, IN 46140 |
R DALE DILLON | Director | 9525 DELEGATES ROW, INDIANAPOLIS, IN 46240 |
JAN LAUGHLIN | Director | 9525 DELEGATES ROW, INDIANAPOLIS, IN 46240 |
JEFFREY GREENWALT | Director | 9525 DELEGATES ROW, INDIANAPOLIS, IN 46240 |
Name | Role | Address |
---|---|---|
GARY EDWARDS | Treasurer | 9525 DELEGATES ROW, INDIANAPOLIS, IN 46240 |
Name | Role | Address |
---|---|---|
R DALE DILLON | President | 9525 DELEGATES ROW, INDIANAPOLIS, IN 46240 |
Name | Role | Address |
---|---|---|
JAN LAUGHLIN | Secretary | 9525 DELEGATES ROW, INDIANAPOLIS, IN 46240 |
Name | Role | Address |
---|---|---|
JEFFREY GREENWALT | Vice President | 9525 DELEGATES ROW, INDIANAPOLIS, IN 46240 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 2003-12-30 | Revocation |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-06-14 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Amendment Form | Filed | 2000-04-26 | Amendment |
Annual Report | Filed | 2000-04-26 | Annual Report |
Amendment Form | Filed | 1999-11-12 | Amendment |
Annual Report | Filed | 1999-03-17 | Annual Report |
Name Reservation Form | Filed | 1998-02-13 | Name Reservation |
Date of last update: 25 Dec 2024
Sources: Mississippi Secretary of State