Construction D & E, Inc.

Name: | Construction D & E, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Intent To Dissolve - Tax |
Effective Date: | 16 Feb 2010 (15 years ago) |
Business ID: | 961758 |
State of Incorporation: | GEORGIA |
Principal Office Address: | 716 FACEVILLE HWY, 716 FACEVILLE HWYBAINBRIDGE, GA 39819 |
Name | Role | Address |
---|---|---|
Maya Turner | Agent | 7716 Old Canton Rd, Suite C, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
David Hill | Director | 716 Faceville Hwy, Bainbridge, GA 39819 |
Name | Role | Address |
---|---|---|
David Hill | President | 716 Faceville Hwy, Bainbridge, GA 39819 |
David W Hill | President | 716 Faceville Hwy, Bainbridge, GA 39819 |
Name | Role | Address |
---|---|---|
Eddie Moore | Vice President | 716 Faceville Hwy, Bainbridge, GA 39819 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2021-11-29 | Action of Intent to Dissolve: Tax: Construction D & E, Inc. |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: Tax: Construction D & E, Inc. |
Annual Report | Filed | 2021-04-15 | Annual Report For Construction D & E, Inc. |
Annual Report | Filed | 2020-05-13 | Annual Report For Construction D & E, Inc. |
Annual Report | Filed | 2019-05-16 | Annual Report For Construction D & E, Inc. |
Amendment Form | Filed | 2019-04-04 | Amendment For Construction D & E, Inc. |
Agent Resignation | Filed | 2018-10-08 | Agent Resignation For CORPORATION SERVICE COMPANY |
Amendment Form | Filed | 2018-10-01 | Amendment For Construction D & E, Inc. |
Annual Report | Filed | 2018-04-13 | Annual Report For Construction D & E, Inc. |
Annual Report | Filed | 2017-07-27 | Annual Report For Construction D & E, Inc. |
This company hasn't received any reviews.
Date of last update: 27 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website