-
Home Page
›
-
Counties
›
-
Monroe
›
-
38821
›
-
MS/AL CONTRACTORS, INC.
Company Details
Name: |
MS/AL CONTRACTORS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
11 Aug 1999 (26 years ago)
|
Business ID: |
674438 |
ZIP code: |
38821
|
County: |
Monroe |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
60109 RITTER ROADAMORY, MS 38821 |
Agent
Name |
Role |
Address |
BOBBY CALHOUN
|
Agent
|
60109 RITTER RD, AMORY, MS 38821
|
Director
Name |
Role |
Address |
Bobbie Calhoun
|
Director
|
60109 RITTER RD, AMORY, MS 38821
|
WILMA KAYE CALHOUN
|
Director
|
60109 RITTER RD, AMORY, MS 38821
|
Secretary
Name |
Role |
Address |
Bobbie Calhoun
|
Secretary
|
60109 RITTER RD, AMORY, MS 38821
|
Treasurer
Name |
Role |
Address |
Bobbie Calhoun
|
Treasurer
|
60109 RITTER RD, AMORY, MS 38821
|
President
Name |
Role |
Address |
WILMA KAYE CALHOUN
|
President
|
60109 RITTER RD, AMORY, MS 38821
|
Vice President
Name |
Role |
Address |
WILMA KAYE CALHOUN
|
Vice President
|
60109 RITTER RD, AMORY, MS 38821
|
Incorporator
Name |
Role |
Address |
BOBBY CALHOUN
|
Incorporator
|
60109 RITTER RD, AMORY, MS 38821
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2008-12-05
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2008-09-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2007-05-24
|
Annual Report
|
Annual Report
|
Filed
|
2006-06-05
|
Annual Report
|
Annual Report
|
Filed
|
2005-04-12
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-27
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-08
|
Annual Report
|
Annual Report
|
Filed
|
2002-10-25
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2002-09-05
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2001-10-10
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-21
|
Annual Report
|
Name Reservation Form
|
Filed
|
1999-08-11
|
Name Reservation
|
Date of last update: 08 Feb 2025
Sources:
Mississippi Secretary of State