Name: | WRIGHT & ASSOCIATES CONSTRUCTION CO., INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 01 Sep 1998 (27 years ago) |
Business ID: | 660634 |
ZIP code: | 38701 |
County: | Washington |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1173 OXFORD PLACEGREENVILLE, MS 38701 |
Name | Role | Address |
---|---|---|
JAMES A WRIGHT | Agent | 1173 OXFORD PLACE, GREENVILLE, MS 38701 |
Name | Role | Address |
---|---|---|
JAMES A WRIGHT | Director | 1173 OXFORD PLACE, GREENVILLE, MS 38701 |
ROBERT C HAYDEN | Director | 1726 W AZALEA CIRCLE, GREENVILLE, MS 38701 |
Name | Role | Address |
---|---|---|
JAMES A WRIGHT | President | 1173 OXFORD PLACE, GREENVILLE, MS 38701 |
Name | Role | Address |
---|---|---|
ROBERT C HAYDEN | Vice President | 1726 W AZALEA CIRCLE, GREENVILLE, MS 38701 |
Name | Role | Address |
---|---|---|
CHERYL P HENRY | Incorporator | PO BOX 621 249 S POPLAR, GREENVILLE, MS 38701 |
JOHN H COX III | Incorporator | PO BOX 624 249 S POPLAR, GREENVILLE, MS 38701 |
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 |
Reinstatement | Filed | 2003-03-07 | Reinstatement |
Admin Dissolution | Filed | 2002-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2001-09-26 | Reinstatement |
Amendment Form | Filed | 2001-09-26 | Amendment |
Admin Dissolution | Filed | 1999-11-15 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Date of last update: 17 Mar 2025
Sources: Mississippi Secretary of State