Name: | BOULER CONSTRUCTION & SUPPLY CO., INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 02 May 1996 (29 years ago) |
Business ID: | 656935 |
State of Incorporation: | MISSISSIPPI |
Name | Role |
---|---|
CECIL BOULER | Director |
Name | Role |
---|---|
CECIL BOULER | President |
Name | Role | Address |
---|---|---|
MARY D WILKES | Incorporator | 201 SOUTH PEARMAN AVENUE, P O BOX 1327, CLEVELAND, MS 38732 |
JEFFREY A LEVINGSTON | Incorporator | 201 SOUTH PEARMAN AVENUE, CLEVELAND, MS |
Name | Role | Address |
---|---|---|
JEFFREY A LEVINGSTON | Agent | 201 SOUTH PEARMAN AVENUE, P O BOX 1327, CLEVELAND, MS 38732 201 SOUTH PEARMAN AVENUE, P O BOX 1327, CLEVELAND, MS 38732 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2004-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-11-12 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-05-16 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2000-03-15 | Annual Report |
Annual Report | Filed | 1999-07-08 | Annual Report |
Annual Report | Filed | 1998-08-26 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Date of last update: 25 Dec 2024
Sources: Mississippi Secretary of State