PLUMBMASTERS, INC.

Name: | PLUMBMASTERS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 16 Feb 2001 (24 years ago) |
Business ID: | 698142 |
ZIP code: | 39157 |
County: | Madison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 607 HIGHLAND COLONY PKWY, Ste. 200RIDGELAND, MS 39157 |
Name | Role | Address |
---|---|---|
DAVID PHILLIPS | Agent | 607 HIGHLAND COLONY PKWY #200, RIDGELAND, MS 39157 |
Name | Role | Address |
---|---|---|
J Paul Varner | Incorporator | 210 E Capitol St #1700, Jackson, MS 39201 |
Name | Role | Address |
---|---|---|
Mark S Jordan | Director | 607 Highland Colony Pkwy Suite 200, Ridgeland, MS 39157 |
David Phillips | Director | 2009 Canterbury Pl W, Brandon, MS 39042 |
Paul Stevens | Director | 147 Mauk Ln, Bentonia, MS 39040 |
Name | Role | Address |
---|---|---|
Mark S Jordan | President | 607 Highland Colony Pkwy Suite 200, Ridgeland, MS 39157 |
Name | Role | Address |
---|---|---|
David Phillips | Vice President | 2009 Canterbury Pl W, Brandon, MS 39042 |
Name | Role | Address |
---|---|---|
Paul Stevens | Secretary | 147 Mauk Ln, Bentonia, MS 39040 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2017-05-01 | Dissolution For PLUMBMASTERS, INC. |
Annual Report | Filed | 2016-09-20 | Annual Report For PLUMBMASTERS, INC. |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2015-04-14 | Annual Report For PLUMBMASTERS, INC. |
Annual Report | Filed | 2014-04-15 | Annual Report |
Annual Report | Filed | 2013-04-26 | Annual Report |
Annual Report | Filed | 2012-10-02 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2011-05-09 | Annual Report |
Annual Report | Filed | 2010-04-30 | Annual Report |
This company hasn't received any reviews.
Date of last update: 23 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website