Name: | Lee Electrical Construction, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 18 Jun 2007 (18 years ago) |
Business ID: | 914277 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 12828 HIGHWAY 15-501 SOUTHABERDEEN, NC 28315 |
Name | Role | Address |
---|---|---|
JERRY LEE | President | 12828 HIGHWAY 15-501 SOUTH, ABERDEEN, NC 28315 |
Name | Role | Address |
---|---|---|
DONNIE LEE | Vice President | 12828 HIGHWAY 15-501 SOUTH, ABERDEEN, NC 28315 |
Name | Role | Address |
---|---|---|
DONNIE LEE | Chief Financial Officer | 12828 HIGHWAY 15-501 SOUTH, ABERDEEN, NC 28315 |
Name | Role | Address |
---|---|---|
KIMBERLY J. REYNOLDS | Secretary | 12828 HIGHWAY 15-501 SOUTH, ABERDEEN, NC 28315 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2020-09-22 | Withdrawal For Lee Electrical Construction, Inc. |
Annual Report | Filed | 2020-04-06 | Annual Report For Lee Electrical Construction, Inc. |
Annual Report | Filed | 2019-04-03 | Annual Report For Lee Electrical Construction, Inc. |
Annual Report | Filed | 2018-04-04 | Annual Report For Lee Electrical Construction, Inc. |
Annual Report | Filed | 2017-04-11 | Annual Report For Lee Electrical Construction, Inc. |
Annual Report | Filed | 2016-04-08 | Annual Report For Lee Electrical Construction, Inc. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2015-04-15 | Annual Report For Lee Electrical Construction, Inc. |
Amendment Form | Filed | 2014-11-19 | Amendment For Lee Electrical Construction, Inc. |
Date of last update: 02 Jan 2025
Sources: Mississippi Secretary of State