Name: | TUG HILL CONSTRUCTION, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 28 Aug 2000 (25 years ago) |
Branch of: | TUG HILL CONSTRUCTION, INC., NEW YORK (Company Number 696595) |
Business ID: | 691322 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 30802 NYS RT 3FELTS MILLS, NY 13638 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
JEFFREY D. KELLOGG | Director | P O BOX 158, FELTS MILLS, NY 13638 |
KATHRYN L. KELLOGG | Director | P O BOX 158, FELTS MILLS, NY 13638 |
Name | Role | Address |
---|---|---|
JEFFREY D. KELLOGG | President | P O BOX 158, FELTS MILLS, NY 13638 |
BONNIE V. KELLOGG | President | P O BOX 158, FELTS MILLS, NY 13638 |
Name | Role | Address |
---|---|---|
KATHRYN L. KELLOGG | Secretary | P O BOX 158, FELTS MILLS, NY 13638 |
Name | Role | Address |
---|---|---|
KATHRYN L. KELLOGG | Vice President | P O BOX 158, FELTS MILLS, NY 13638 |
Name | Role | Address |
---|---|---|
WILLIAM B. KELLOGG | Treasurer | P. O. BOX 158, FELTS MILLS, NY 13638 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2003-08-08 | Withdrawal |
Amendment Form | Filed | 2003-02-14 | Amendment |
Amendment Form | Filed | 2002-06-10 | Amendment |
Annual Report | Filed | 2002-06-10 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Name Reservation Form | Filed | 2000-08-28 | Name Reservation |
Date of last update: 18 Mar 2025
Sources: Mississippi Secretary of State