Name: | Miller Roofing, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 11 Oct 2010 (14 years ago) |
Branch of: | Miller Roofing, Inc., ALABAMA (Company Number 000-097-131) |
Business ID: | 972902 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 900 Hwy 78 E, PMB 104Jasper, AL 35501 |
Fictitious names: |
Miller Roofing of Alabama, Inc. |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Steve E Miller | President | 1978 Hermon Road, Jasper, AL 35503 |
Name | Role | Address |
---|---|---|
James Henry E Miller | Vice President | 1978 Herman Road, Jasper, AL 35503 |
Name | Role | Address |
---|---|---|
Pam Miller | Secretary | 1978 Hermon Road, Jasper, AL 35503 |
Name | Role | Address |
---|---|---|
Pam Miller | Treasurer | 1978 Hermon Road, Jasper, AL 35503 |
Name | Role | Address |
---|---|---|
Steve E Miller | Director | 1978 Hermon Road, Jasper, AL 35503 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2022-11-28 | Action of Intent to Dissolve: AR: Miller Roofing, Inc. |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: Miller Roofing, Inc. |
Annual Report | Filed | 2021-04-23 | Annual Report For Miller Roofing, Inc. |
Annual Report | Filed | 2020-04-15 | Annual Report For Miller Roofing, Inc. |
Annual Report | Filed | 2019-08-21 | Annual Report For Miller Roofing, Inc. |
Amendment Form | Filed | 2018-04-18 | Amendment For Miller Roofing, Inc. |
Annual Report | Filed | 2018-04-18 | Annual Report For Miller Roofing, Inc. |
Annual Report | Filed | 2017-06-06 | Annual Report For Miller Roofing, Inc. |
Annual Report | Filed | 2016-03-29 | Annual Report For Miller Roofing, Inc. |
Annual Report | Filed | 2015-04-27 | Annual Report For Miller Roofing, Inc. |
Date of last update: 05 Jan 2025
Sources: Mississippi Secretary of State