Search icon

JIM SMITH CONTRACTING COMPANY, INC.

Branch

Company Details

Name: JIM SMITH CONTRACTING COMPANY, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 13 Nov 1987 (37 years ago)
Branch of: JIM SMITH CONTRACTING COMPANY, INC., KENTUCKY (Company Number 0515171)
Business ID: 8705489
State of Incorporation: KENTUCKY
Principal Office Address: 1108 DOVER RDGRAND RIVERS, KY 42045

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Director

Name Role Address
HIRIAM SMITH Director ROUTE 1 BOX 27, GRAND RIVERS, KY 50000
CHERYL BAUGUS Director 1108 DOVER RD, GRAND RIVERS, KY 42045
CALVIN REX SMITH Director 1108 DOVER RD, GRAND RIVERS, KY 42045
CHRIS SMITH Director 1108 DOVER RD, GRAND RIVERS, KY 42045

Secretary

Name Role Address
CHERYL BAUGUS Secretary 1108 DOVER RD, GRAND RIVERS, KY 42045

President

Name Role Address
CALVIN REX SMITH President 1108 DOVER RD, GRAND RIVERS, KY 42045

Treasurer

Name Role Address
CALVIN REX SMITH Treasurer 1108 DOVER RD, GRAND RIVERS, KY 42045

Vice President

Name Role Address
CHRIS SMITH Vice President 1108 DOVER RD, GRAND RIVERS, KY 42045

Filings

Type Status Filed Date Description
Amendment Form Filed 2003-02-14 Amendment
Revocation Filed 2001-03-09 Revocation
Notice to Dissolve/Revoke Filed 2000-12-02 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 2000-11-30 Notice to Dissolve/Revoke
Annual Report Filed 1999-05-11 Annual Report
Amendment Form Filed 1998-03-27 Amendment
Annual Report Filed 1998-03-27 Annual Report
Amendment Form Filed 1997-09-29 Amendment
Annual Report Filed 1997-04-30 Annual Report
Annual Report Filed 1996-04-04 Annual Report

Date of last update: 30 Jan 2025

Sources: Mississippi Secretary of State