Name: | Delta International Construction Co. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 08 Apr 2013 (12 years ago) |
Business ID: | 1019028 |
State of Incorporation: | LOUISIANA |
Principal Office Address: | 2701 Houma Blvd, Suite CMetairie, LA 70006 |
Name | Role | Address |
---|---|---|
Easterling, Wayne | Agent | 120 South Tenth Avenue;P O Box 1471 (39403), Hattiesburg, MS 39401 |
Name | Role | Address |
---|---|---|
Clifford E Olsen | Director | 2701 Houma Blvd, Suite C, Metairie, LA 70006 |
Christopher Stant | Director | 2701 Houma Blvd, Suite C, Metairie, LA 70006 |
Name | Role | Address |
---|---|---|
Clifford E Olsen | President | 2701 Houma Blvd, Suite C, Metairie, LA 70006 |
Name | Role | Address |
---|---|---|
Clifford E Olsen | Secretary | 2701 Houma Blvd, Suite C, Metairie, LA 70006 |
Name | Role | Address |
---|---|---|
Clifford E Olsen | Treasurer | 2701 Houma Blvd, Suite C, Metairie, LA 70006 |
Name | Role | Address |
---|---|---|
Christopher Stant | Vice President | 2701 Houma Blvd, Suite C, Metairie, LA 70006 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2018-12-10 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2017-09-26 | Annual Report For Delta International Construction Co. |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2016-09-22 | Annual Report For Delta International Construction Co. |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2015-04-17 | Annual Report For Delta International Construction Co. |
Annual Report | Filed | 2014-11-11 | Annual Report For Delta International Construction Co. |
Notice to Dissolve/Revoke | Filed | 2014-10-13 | Notice to Dissolve/Revoke |
Formation Form | Filed | 2013-04-08 | Formation |
Date of last update: 09 Jan 2025
Sources: Mississippi Secretary of State