Search icon

ROOFERS' SUPPLY CENTER, INC.

Company Details

Name: ROOFERS' SUPPLY CENTER, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 30 Mar 1987 (38 years ago)
Business ID: 8701358
ZIP code: 39204
County: Hinds
State of Incorporation: MISSISSIPPI
Principal Office Address: 950 S GALLATIN STJACKSON, MS 39204

Agent

Name Role Address
CHARLES STEVEN LANCASTER Agent 950 S GALLATIN ST, JACKSON, MS 39204

Director

Name Role Address
CHARLES STEVEN LANCASTER Director 950 S GALLATIN ST, JACKSON, MS 39204
WILLIAM PAUL LANCASTER Director 2159 HENRY HILL DRIVE #4, JACKSON, MS 39209
BETTY RUTH LANCASTER Director 2159 HENRY HILL DRIVE #4, JACKSON, MS 39209

President

Name Role Address
CHARLES STEVEN LANCASTER President 950 S GALLATIN ST, JACKSON, MS 39204

Vice President

Name Role Address
WILLIAM PAUL LANCASTER Vice President 2159 HENRY HILL DRIVE #4, JACKSON, MS 39209

Secretary

Name Role Address
BETTY RUTH LANCASTER Secretary 2159 HENRY HILL DRIVE #4, JACKSON, MS 39209

Treasurer

Name Role Address
BETTY RUTH LANCASTER Treasurer 2159 HENRY HILL DRIVE #4, JACKSON, MS 39209

Incorporator

Name Role Address
WILLIAM PAUL LANCASTER Incorporator 2159 HENRY HILL DRIVE #4, JACKSON, MS 39209
CHARLES STEVEN LANCASTER Incorporator 950 S GALLATIN ST, JACKSON, MS 39204

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1994-10-14 Admin Dissolution
Notice to Dissolve/Revoke Filed 1994-06-22 Notice to Dissolve/Revoke
Annual Report Filed 1993-03-03 Annual Report
Annual Report Filed 1992-04-23 Annual Report
Amendment Form Filed 1992-04-16 Amendment
Annual Report Filed 1991-10-17 Annual Report
Notice to Dissolve/Revoke Filed 1991-09-22 Notice to Dissolve/Revoke
Annual Report Filed 1991-01-03 Annual Report
Notice to Dissolve/Revoke Filed 1990-11-07 Notice to Dissolve/Revoke
Annual Report Filed 1989-04-03 Annual Report

Date of last update: 30 Jan 2025

Sources: Mississippi Secretary of State