Search icon

DIVERSIFIED UTILITY CONSTRUCTION, INC.

Company Details

Name: DIVERSIFIED UTILITY CONSTRUCTION, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 27 Oct 1995 (29 years ago)
Business ID: 657607
ZIP code: 39157
County: Madison
State of Incorporation: MISSISSIPPI
Principal Office Address: 215 INDUSTRIAL COVERIDGELAND, MS 39157

Director

Name Role Address
W RICHARD NEWMAN IV Director 215 INDUSTRIAL COVE, RIDGELAND, MS 39157

President

Name Role Address
W RICHARD NEWMAN IV President 215 INDUSTRIAL COVE, RIDGELAND, MS 39157

Secretary

Name Role Address
W RICHARD NEWMAN IV Secretary 215 INDUSTRIAL COVE, RIDGELAND, MS 39157

Treasurer

Name Role Address
W RICHARD NEWMAN IV Treasurer 215 INDUSTRIAL COVE, RIDGELAND, MS 39157

Vice President

Name Role Address
KIP D ALLEN Vice President 215 INDUSTRIAL COVE, RIDGELAND, MS 39157

Incorporator

Name Role Address
MARK EVANS Incorporator 805 S WHEATLEY ST STE 620, RIDGELAND, MS 39157
PAUL MEGGLINSON Incorporator 805 S WHEATLEY ST STE 620, RIDGELAND, MS 39157
GUY E EVANS Incorporator 805 S WHEATLLEY STE 620, RIDGELAND, MS 39157

Agent

Name Role Address
KIP D ALLEN Agent 1386 SMITH LAKE RD NE, PO BOX 3478, BROOKHAVEN, MS 39601

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2002-12-06 Admin Dissolution
Notice to Dissolve/Revoke Filed 2002-09-05 Notice to Dissolve/Revoke
Amendment Form Filed 2001-08-13 Amendment
Annual Report Filed 2001-07-30 Annual Report
Amendment Form Filed 2001-02-23 Amendment
Annual Report Filed 2000-03-15 Annual Report
Notice to Dissolve/Revoke Filed 1999-07-19 Notice to Dissolve/Revoke
Annual Report Filed 1999-07-19 Annual Report
Notice to Dissolve/Revoke Filed 1999-07-14 Notice to Dissolve/Revoke
Amendment Form Filed 1999-06-30 Amendment

Date of last update: 25 Dec 2024

Sources: Mississippi Secretary of State