Name: | CARROLL'S CONSTRUCTION, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 07 Dec 1998 (26 years ago) |
Business ID: | 664239 |
ZIP code: | 38821 |
County: | Monroe |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 60007 OAKRIDGE COVEAMORY, MS 38821 |
Name | Role | Address |
---|---|---|
MICHAEL W CARROLL | Agent | 112 6TH ST N, AMORY, MS 38821 |
Name | Role | Address |
---|---|---|
MICHAEL W CARROLL | Incorporator | 112 6TH ST N, AMORY, MS 38821 |
Name | Role | Address |
---|---|---|
MICHAEL W CARROLL | Director | 60007 OAKRIDGE COVE, AMORY, MS 38821 |
Name | Role | Address |
---|---|---|
MICHAEL W CARROLL | President | 60007 OAKRIDGE COVE, AMORY, MS 38821 |
Name | Role | Address |
---|---|---|
MICHAEL W CARROLL | Secretary | 60007 OAKRIDGE COVE, AMORY, MS 38821 |
Name | Role | Address |
---|---|---|
MICHAEL W CARROLL | Vice President | 60007 OAKRIDGE COVE, AMORY, MS 38821 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-06-14 | Annual Report For CARROLL'S CONSTRUCTION, INC. |
Annual Report | Filed | 2023-04-30 | Annual Report For CARROLL'S CONSTRUCTION, INC. |
Annual Report | Filed | 2022-03-03 | Annual Report For CARROLL'S CONSTRUCTION, INC. |
Annual Report | Filed | 2021-04-18 | Annual Report For CARROLL'S CONSTRUCTION, INC. |
Annual Report | Filed | 2020-11-27 | Annual Report For CARROLL'S CONSTRUCTION, INC. |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2019-01-06 | Annual Report For CARROLL'S CONSTRUCTION, INC. |
Reinstatement | Filed | 2018-01-18 | Reinstatement For CARROLL'S CONSTRUCTION, INC. |
Admin Dissolution | Filed | 2007-12-26 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-10-16 | Notice to Dissolve/Revoke |
Date of last update: 25 Dec 2024
Sources: Mississippi Secretary of State