Name: | CAPITOL CITY ERECTORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 28 Sep 1998 (26 years ago) |
Business ID: | 661694 |
State of Incorporation: | SOUTH CAROLINA |
Principal Office Address: | 3291 OLD STATE RDSt. MATTHEWS, SC 29135 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
PAUL B SANDERS | Director | 3291 OLD STATE RD, St. MATTHEWS, SC 29135 |
Name | Role | Address |
---|---|---|
PAUL B SANDERS | President | 3291 OLD STATE RD, St. MATTHEWS, SC 29135 |
Name | Role | Address |
---|---|---|
PAUL B SANDERS | Secretary | 3291 OLD STATE RD, St. MATTHEWS, SC 29135 |
Name | Role | Address |
---|---|---|
PAUL B SANDERS | Treasurer | 3291 OLD STATE RD, St. MATTHEWS, SC 29135 |
Name | Role | Address |
---|---|---|
PAUL B SANDERS | Vice President | 3291 OLD STATE RD, St. MATTHEWS, SC 29135 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-12-26 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2006-08-08 | Annual Report |
Annual Report | Filed | 2005-04-04 | Annual Report |
Annual Report | Filed | 2004-11-05 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-07-16 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-05-16 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Date of last update: 25 Dec 2024
Sources: Mississippi Secretary of State