Name: | COASTAL CONTRACTORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 21 Nov 1978 (46 years ago) |
Business ID: | 102215 |
State of Incorporation: | LOUISIANA |
Principal Office Address: | P O BOX 14715BATON ROUGE, LA 70898 |
Name | Role | Address |
---|---|---|
Shows, John Howard | Agent | 2950 Layfair Drive, Suite 101, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
Robert C Overall Jr | Director | PO Box 14715, Baton Rouge, LA 70898 |
Gerald J Tregre | Director | No data |
Robert C Overall | Director | PO Box 14715, Baton Rouge, LA 70898 |
C. E. Milner Jr. | Director | PO Box 14715, Baton Rouge, LA 70898 |
Name | Role | Address |
---|---|---|
Robert C Overall Jr | President | PO Box 14715, Baton Rouge, LA 70898 |
Name | Role | Address |
---|---|---|
Gerald J Tregre | Secretary | No data |
C. E. Milner Jr. | Secretary | PO Box 14715, Baton Rouge, LA 70898 |
Name | Role | Address |
---|---|---|
Robert C Overall | Treasurer | PO Box 14715, Baton Rouge, LA 70898 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2013-10-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2012-07-30 | Annual Report |
Annual Report | Filed | 2011-04-25 | Annual Report |
Annual Report | Filed | 2010-03-31 | Annual Report |
Annual Report | Filed | 2009-05-18 | Annual Report |
Annual Report | Filed | 2008-06-16 | Annual Report |
Amendment Form | Filed | 2007-10-23 | Amendment |
Annual Report | Filed | 2007-05-04 | Annual Report |
Annual Report | Filed | 2006-09-07 | Annual Report |
Date of last update: 24 Jan 2025
Sources: Mississippi Secretary of State