Name: | CORNERSTONE CONTRACTORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 13 Jan 2000 (25 years ago) |
Business ID: | 680924 |
ZIP code: | 39073 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 304 E MAIN STFLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
MARVIN L WILLIAMS | Agent | 304 E MAIN ST, FLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
John F Coker | Incorporator | 223 Country Hills Dr, Florence, MS 39073 |
Mark H Williams | Incorporator | 1087 Stump Ridge Rd, Brandon, MS 39042 |
Marvin L Williams | Incorporator | 121 E Eagle Ridge Dr, Florence, MS 39073 |
Name | Role | Address |
---|---|---|
John F Coker | Director | 223 Country Hills Dr, Florence, MS 39073 |
Mark H Williams | Director | 302 East Main Street, Florence, MS 39073 |
Name | Role | Address |
---|---|---|
John F Coker | Treasurer | 223 Country Hills Dr, Florence, MS 39073 |
Name | Role | Address |
---|---|---|
John F Coker | Vice President | 223 Country Hills Dr, Florence, MS 39073 |
Name | Role | Address |
---|---|---|
Mark H Williams | President | 302 East Main Street, Florence, MS 39073 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2010-07-13 | Dissolution |
Annual Report | Filed | 2009-06-05 | Annual Report |
Annual Report | Filed | 2008-03-13 | Annual Report |
Annual Report | Filed | 2007-04-18 | Annual Report |
Annual Report | Filed | 2006-05-18 | Annual Report |
Annual Report | Filed | 2005-02-15 | Annual Report |
Annual Report | Filed | 2004-03-25 | Annual Report |
Annual Report | Filed | 2003-08-05 | Annual Report |
Annual Report | Filed | 2002-04-04 | Annual Report |
Annual Report | Filed | 2001-05-08 | Annual Report |
Date of last update: 26 Dec 2024
Sources: Mississippi Secretary of State