Name: | CORNERSTONE CONSTRUCTION COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 22 Jun 1987 (38 years ago) |
Business ID: | 8703027 |
State of Incorporation: | TENNESSEE |
Principal Office Address: | 6100 Summer AvenueMemphis, TN 38134 |
Fictitious names: |
CORNERSTONE CONSTRUCTION COMPANY of TN INC. |
Name | Role | Address |
---|---|---|
BARRY C BLACKBURN | Agent | 7963 KIRKWOOD COVE, P O BOX 70, OLIVE BRANCH, MS 38654 |
Name | Role | Address |
---|---|---|
R Thomas Graves | Director | 3890 Ames Road, Hickory Valley, TN 38042 |
Name | Role | Address |
---|---|---|
R Thomas Graves | President | 3890 Ames Road, Hickory Valley, TN 38042 |
Name | Role | Address |
---|---|---|
John Graves | Vice President | 8607 Thorncliff Fairway, Cordova, TN 38018 |
Name | Role | Address |
---|---|---|
Josh Graves | Secretary | 110 Tomlin Road, Somerville, TN 38068 |
Name | Role | Address |
---|---|---|
Laurie Berry | Treasurer | 8440 Rembrook Drive, Cordova, TN 38016 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2013-10-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2012-06-28 | Annual Report |
Annual Report | Filed | 2011-04-25 | Annual Report |
Reinstatement | Filed | 2010-03-24 | Reinstatement |
Amendment Form | Filed | 2010-03-24 | Amendment |
Amendment Form | Filed | 2000-12-04 | Amendment |
Revocation | Filed | 1991-03-05 | Revocation |
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