Name: | Greystone Construction and Renovations, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 26 Nov 2002 (22 years ago) |
Business ID: | 725762 |
ZIP code: | 39042 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 146 W. Legacy DriveBrandon, MS 39042 |
Historical names: |
GREYSTONE CONSTRUCTION, INC. |
Name | Role | Address |
---|---|---|
MICHAEL L WARTES | Agent | 4000 BRIGHTON COVE, BRANDON, MS 39042 |
Name | Role | Address |
---|---|---|
Michael L Wartes | Incorporator | 4000 Brighton Cove, Brandon, MS 39042 |
Name | Role | Address |
---|---|---|
Michael Wartes | Director | 4000 Brighton Cove, Brandon, MS 39042 |
Name | Role | Address |
---|---|---|
Michael Wartes | President | 4000 Brighton Cove, Brandon, MS 39042 |
Michael L Wartes | President | 4000 Brighton Cove, Brandon, MS 39042 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-05-16 | Annual Report For Greystone Construction and Renovations, Inc. |
Annual Report | Filed | 2023-03-31 | Annual Report For Greystone Construction and Renovations, Inc. |
Reinstatement | Filed | 2022-03-08 | Reinstatement For Greystone Construction and Renovations, Inc. |
Admin Dissolution | Filed | 2021-11-29 | Action of Intent to Dissolve: AR: Greystone Construction and Renovations, Inc. |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: Greystone Construction and Renovations, Inc. |
Reinstatement | Filed | 2020-04-29 | Reinstatement For GREYSTONE CONSTRUCTION, INC. |
Notice to Dissolve/Revoke | Filed | 2010-03-17 | Notice to Dissolve/Revoke |
Admin Dissolution | Filed | 2009-12-22 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2009-09-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2009-09-03 | Annual Report |
Date of last update: 28 Dec 2024
Sources: Mississippi Secretary of State