Name: | CFJ Contracting Inc |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 16 Feb 2009 (16 years ago) |
Branch of: | CFJ Contracting Inc, ALABAMA (Company Number 000-259-395) |
Business ID: | 944978 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 9474 Deerfield DriveIrvington, AL 36544 |
Name | Role | Address |
---|---|---|
Stevens, Rusty | Agent | 277 Lucas Rd, Lucedale, MS 39452 |
Name | Role | Address |
---|---|---|
Christopher F. Jones | Director | 9474 Deerfield Drive, Irvington, AL 36544 |
Curtis Wilson, Sr. | Director | 6432 Sugar Cree Dr. N., Mobile, AL 36544 |
Jeannie F. Wilson | Director | 6432 Sugar Cree Dr. N., Mobile, AL 36544 |
Name | Role | Address |
---|---|---|
Christopher F. Jones | President | 9474 Deerfield Drive, Irvington, AL 36544 |
Curtis Wilson, Sr. | President | 6432 Sugar Cree Dr. N., Mobile, AL 36544 |
Name | Role | Address |
---|---|---|
Jeannie F. Wilson | Secretary | 6432 Sugar Cree Dr. N., Mobile, AL 36544 |
Name | Role | Address |
---|---|---|
Jeannie F. Wilson | Treasurer | 6432 Sugar Cree Dr. N., Mobile, AL 36544 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2012-12-07 | Admin Dissolution |
Reinstatement | Filed | 2012-11-05 | Reinstatement |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2012-07-23 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2011-08-26 | Amendment |
Annual Report | Filed | 2011-08-23 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2011-07-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2010-03-26 | Annual Report |
Amendment Form | Filed | 2009-10-15 | Amendment |
Formation Form | Filed | 2009-02-16 | Formation |
Date of last update: 13 Feb 2025
Sources: Mississippi Secretary of State