Name: | SOUTHERN PAVING, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 20 Sep 2002 (22 years ago) |
Business ID: | 722970 |
ZIP code: | 39664 |
County: | Amite |
State of Incorporation: | DELAWARE |
Principal Office Address: | 6181 REEVES RDSMITHDALE, MS 39664 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
BOBBY BRYANT | Director | 6181 REEVES RD, SMITHDALE, MS 39664 |
PATRICK LANDY SLOCUM | Director | 51 NORTH TOWN DRIVE 102, JACKSON, MS 39211 |
Name | Role | Address |
---|---|---|
BOBBY BRYANT | Treasurer | 6181 REEVES RD, SMITHDALE, MS 39664 |
PATRICK LANDY SLOCUM | Treasurer | 51 NORTH TOWN DRIVE 102, JACKSON, MS 39211 |
Name | Role | Address |
---|---|---|
BOBBY BRYANT | Vice President | 6181 REEVES RD, SMITHDALE, MS 39664 |
Name | Role | Address |
---|---|---|
PATRICK LANDY SLOCUM | President | 51 NORTH TOWN DRIVE 102, JACKSON, MS 39211 |
Name | Role | Address |
---|---|---|
PATRICK LANDY SLOCUM | Secretary | 51 NORTH TOWN DRIVE 102, JACKSON, MS 39211 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Admin Dissolution | Filed | 2004-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2004-06-02 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-07-21 | Annual Report |
Name Reservation Form | Filed | 2002-09-20 | Name Reservation |
Date of last update: 28 Dec 2024
Sources: Mississippi Secretary of State