Search icon

GREAT AMERICAN BUILDERS, INC.

Company Details

Name: GREAT AMERICAN BUILDERS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 21 May 1987 (38 years ago)
Business ID: 8702375
ZIP code: 39212
County: Hinds
State of Incorporation: MISSISSIPPI
Principal Office Address: 637 BRIARCLIFF CRJACKSON, MS 39212

Agent

Name Role Address
BOB E PLUNKETT Agent 637 BRIARCLIFF CIRCLE, JACKSON, MS 39212

Director

Name Role Address
BOBBY E PLUNKETT Director 637 BRIARCLIFF CIRCLE, JACKSON, MS 39211
LEM ADAMS III Director 204 MARY ANN DRIVE, BRANDON, MS 20000
PATRICIA S DAVIS Director 2945 LAY FAIR DRIVE #213, JACKSON, MS 39208

President

Name Role Address
BOBBY E PLUNKETT President 637 BRIARCLIFF CIRCLE, JACKSON, MS 39211

Secretary

Name Role Address
BOBBY E PLUNKETT Secretary 637 BRIARCLIFF CIRCLE, JACKSON, MS 39211

Treasurer

Name Role Address
BOBBY E PLUNKETT Treasurer 637 BRIARCLIFF CIRCLE, JACKSON, MS 39211

Vice President

Name Role Address
BOBBY E PLUNKETT Vice President 637 BRIARCLIFF CIRCLE, JACKSON, MS 39211

Incorporator

Name Role Address
FRANK D EDENS SR Incorporator 204 MARY ANN DRIVE, BRANDON, MS 39204
MARRIANNE BAUGH Incorporator 204 MARY ANN DRIVE, BRANDON, MS 39204

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1996-12-04 Admin Dissolution
Notice to Dissolve/Revoke Filed 1996-08-30 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1996-08-29 Notice to Dissolve/Revoke
Annual Report Filed 1995-08-17 Annual Report
Reinstatement Filed 1994-10-27 Reinstatement
Annual Report Filed 1994-10-27 Annual Report
Admin Dissolution Filed 1992-11-10 Admin Dissolution
Notice to Dissolve/Revoke Filed 1992-08-25 Notice to Dissolve/Revoke
Annual Report Filed 1992-07-09 Annual Report
Notice to Dissolve/Revoke Filed 1992-06-19 Notice to Dissolve/Revoke

Date of last update: 30 Jan 2025

Sources: Mississippi Secretary of State