-
Home Page
›
-
Counties
›
-
Yazoo
›
-
39040
›
-
HANCOCK PAVING CO., INC
Company Details
Name: |
HANCOCK PAVING CO., INC |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
04 Sep 1996 (28 years ago)
|
Business ID: |
702685 |
ZIP code: |
39040
|
County: |
Yazoo |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
2284 HWY 433 SBENTONIA, MS 39040 |
Agent
Name |
Role |
Address |
ROGER L HANCOCK
|
Agent
|
2284 HWY 433 S, BENTONIA, MS 39040
|
Secretary
Name |
Role |
Address |
JOHN R LEWIS
|
Secretary
|
PO BOX 365, FLORA, MS 39071
|
Treasurer
Name |
Role |
Address |
JOHN R LEWIS
|
Treasurer
|
PO BOX 365, FLORA, MS 39071
|
Vice President
Name |
Role |
Address |
JOHN R LEWIS
|
Vice President
|
PO BOX 365, FLORA, MS 39071
|
Director
Name |
Role |
Address |
ROGER L HANCOCK
|
Director
|
2284 HWY 433 S, BENTONIA, MS 39040
|
President
Name |
Role |
Address |
ROGER L HANCOCK
|
President
|
2284 HWY 433 S, BENTONIA, MS 39040
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2007-01-17
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2006-10-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2005-04-21
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-11
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-24
|
Annual Report
|
Annual Report
|
Filed
|
2002-12-05
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2002-09-05
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2001-12-03
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
2001-05-31
|
Amendment
|
Annual Report
|
Filed
|
2000-04-28
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-18
|
Annual Report
|
Annual Report
|
Filed
|
1998-01-29
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-20
|
Annual Report
|
Name Reservation Form
|
Filed
|
1996-09-04
|
Name Reservation
|
Date of last update: 27 Dec 2024
Sources:
Mississippi Secretary of State