Company Details
Name: |
JEC ENTERPRISES CORP. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
01 Jul 1946 (79 years ago)
|
Business ID: |
725840 |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
1000 EAST WILLIAMS ST. SUITE 204Carson City, NV 89701 |
Agent
Name |
Role |
Address |
NATIONAL REGISTERED AGENTS INC
|
Agent
|
840 TRUSTMARK BLDG 248 E CAPITOL STREET, JACKSON, MS 39201
|
Vice President
Name |
Role |
Address |
WILLIAM T COLLINS
|
Vice President
|
1000 EAST WILLIAMS ST. SUITE 204, Carson City, NV 89701
|
Director
Name |
Role |
Address |
PRESTON GOLDEN
|
Director
|
1000 EAST WILLIAMS ST. SUITE 204, Carson City, NV 89701
|
SCOTT C DUNN
|
Director
|
1000 EAST WILLIAMS ST. SUITE 204, Carson City, NV 89701
|
President
Name |
Role |
Address |
PRESTON GOLDEN
|
President
|
1000 EAST WILLIAMS ST. SUITE 204, Carson City, NV 89701
|
Secretary
Name |
Role |
Address |
DALI ISLAM
|
Secretary
|
1000 EAST WILLIAMS ST. SUITE 204, Carson City, NV 89701
|
Treasurer
Name |
Role |
Address |
SCOTT C DUNN
|
Treasurer
|
1000 EAST WILLIAMS ST. SUITE 204, Carson City, NV 89701
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2007-05-01
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2007-02-02
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2004-07-29
|
Annual Report
|
Amendment Form
|
Filed
|
2003-09-02
|
Amendment
|
Annual Report
|
Filed
|
2003-09-02
|
Annual Report
|
See File
|
Filed
|
2003-04-01
|
See File
|
Amendment Form
|
Filed
|
2003-01-30
|
Amendment
|
Amendment Form
|
Filed
|
2002-11-26
|
Amendment
|
Merger
|
Filed
|
2002-11-26
|
Merger
|
Annual Report
|
Filed
|
2002-06-05
|
Annual Report
|
This company hasn't received any reviews.
Date of last update: 24 Jun 2025
Sources:
Company Profile on Mississippi Secretary of State Website