Name: | CONCRETE FINISHERS OF AMERICA, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 16 Jul 1998 (27 years ago) |
Business ID: | 658815 |
State of Incorporation: | TENNESSEE |
Principal Office Address: | 2069 Highway 18Medon, TN 38356 |
Name | Role | Address |
---|---|---|
ROBERT N FORTSON | Agent | 2310 HWY 80 W #2160, PO BOX 3256, JACKSON, MS 39207 |
Name | Role | Address |
---|---|---|
Albert L Merriweather | Director | 275 Collins Rd, Medon, TN 38356-9383 |
Mitiz P Merriweather | Director | 275 Collins Rd, Medon, TN 38356-9383 |
Name | Role | Address |
---|---|---|
Albert L Merriweather | President | 275 Collins Rd, Medon, TN 38356-9383 |
Name | Role | Address |
---|---|---|
Mitiz P Merriweather | Secretary | 275 Collins Rd, Medon, TN 38356-9383 |
Name | Role | Address |
---|---|---|
Mitiz P Merriweather | Treasurer | 275 Collins Rd, Medon, TN 38356-9383 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2010-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2010-09-12 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2009-06-23 | Annual Report |
Annual Report | Filed | 2008-10-27 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2008-09-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2007-09-26 | Annual Report |
Annual Report | Filed | 2006-06-20 | Annual Report |
Annual Report | Filed | 2004-05-10 | Annual Report |
Annual Report | Filed | 2003-07-16 | Annual Report |
Annual Report | Filed | 2002-09-24 | Annual Report |
Date of last update: 25 Dec 2024
Sources: Mississippi Secretary of State