Name: | JACO AIRFIELD CONSTRUCTION, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 28 Apr 1994 (31 years ago) |
Business ID: | 701825 |
State of Incorporation: | GEORGIA |
Principal Office Address: | 1071 GREENSBORO RDEATONTON, GA 31024-8303 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 840 TRUSTMARK BLDG 248 E CAPITOL ST, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
Brenda P Green | President | 1071 Greensboro Road, Ne, Eatonton, GA 31024-8303 |
Name | Role | Address |
---|---|---|
Cheryl S. Cunningham | Secretary | 1071 Greensboro Rd, Eatonton, MS 31024-8303 |
Name | Role | Address |
---|---|---|
James L Green | Director | 1071 Greensboro Rd, Eatonton, GA 31024-8303 |
Brenda P Green | Director | 1071 Greensboro Road, Ne, Eatonton, GA 31024-8303 |
Name | Role | Address |
---|---|---|
James L Green | Vice President | 1071 Greensboro Rd, Eatonton, GA 31024-8303 |
Name | Role | Address |
---|---|---|
M Dennis Pate | Treasurer | 1071 Greensboro Rd, Eatonton, GA 31024-8303 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2007-08-27 | Withdrawal |
Admin Dissolution | Filed | 2007-01-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2006-10-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2005-04-27 | Annual Report |
Amendment Form | Filed | 2004-10-19 | Amendment |
Annual Report | Filed | 2004-05-17 | Annual Report |
Annual Report | Filed | 2003-07-15 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-07-03 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-30 | Notice to Dissolve/Revoke |
Date of last update: 27 Dec 2024
Sources: Mississippi Secretary of State