Name: | Sobcon Concrete, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 02 Nov 2009 (16 years ago) |
Business ID: | 957256 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 4400 Hwy 69 NNorthport, AL 35473 |
Name | Role | Address |
---|---|---|
Cumberland, Ann | Agent | 785 Honnoll Mill Road, Caledonia, MS 39740 |
Name | Role | Address |
---|---|---|
John Scarbrough | President | 4400 Hwy 69 N, Northport, AL 35473 |
Name | Role | Address |
---|---|---|
Preston Burnette | Vice President | 4400 Hwy 69 N, Northport, AL 35473 |
Name | Role | Address |
---|---|---|
Tammie Scarbrough | Secretary | 4400 Hwy 69 N, Northport, AL 35473 |
Name | Role | Address |
---|---|---|
John Scarbrough | Director | 4400 Hwy 69 N, Northport, AL 35473 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-05-05 | Annual Report For Sobcon Concrete, Inc. |
Annual Report | Filed | 2024-03-11 | Annual Report For Sobcon Concrete, Inc. |
Reinstatement | Filed | 2023-03-20 | Reinstatement For Sobcon Concrete, Inc. |
Admin Dissolution | Filed | 2021-11-29 | Action of Intent to Dissolve: AR: Sobcon Concrete, Inc. |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: Sobcon Concrete, Inc. |
Annual Report | Filed | 2020-01-31 | Annual Report For Sobcon Concrete, Inc. |
Annual Report | Filed | 2019-01-21 | Annual Report For Sobcon Concrete, Inc. |
Annual Report | Filed | 2018-01-22 | Annual Report For Sobcon Concrete, Inc. |
Annual Report | Filed | 2017-01-31 | Annual Report For Sobcon Concrete, Inc. |
Annual Report | Filed | 2016-01-06 | Annual Report For Sobcon Concrete, Inc. |
Date of last update: 09 May 2025
Sources: Company Profile on Mississippi Secretary of State Website