Name: | HERCULES CONCRETE PUMPING INC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 30 Sep 2017 (7 years ago) |
Business ID: | 1128864 |
ZIP code: | 39208 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 420 AIRPORT RD SPEARL, MS 39208 |
Name | Role | Address |
---|---|---|
JOHNNY R CARR Jr | Agent | 420 AIRPORT RD S, PEARL, MS 39208 |
Name | Role | Address |
---|---|---|
JOHN MICHAEL VANDERFORD | Incorporator | 420 AIRPORT RD S, PEARL, MS 39208 |
Name | Role | Address |
---|---|---|
JOHNNY R CARR Jr | President | 420 AIRPORT RD S, PEARL, MS 39208 |
Name | Role | Address |
---|---|---|
JOHN MICHAEL VANDERFORD | Vice President | 420 AIRPORT RD S, PEARL, MS 39208 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-02-23 | Annual Report For HERCULES CONCRETE PUMPING INC |
Annual Report | Filed | 2023-02-11 | Annual Report For HERCULES CONCRETE PUMPING INC |
Annual Report | Filed | 2022-02-19 | Annual Report For HERCULES CONCRETE PUMPING INC |
Annual Report | Filed | 2021-03-11 | Annual Report For HERCULES CONCRETE PUMPING INC |
Annual Report | Filed | 2020-06-22 | Annual Report For HERCULES CONCRETE PUMPING INC |
Amendment Form | Filed | 2019-09-19 | Amendment For HERCULES CONCRETE PUMPING INC |
Annual Report | Filed | 2019-09-19 | Annual Report For HERCULES CONCRETE PUMPING INC |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2018-03-14 | Annual Report For HERCULES CONCRETE PUMPING INC |
Formation Form | Filed | 2017-09-27 | Formation For HERCULES CONCRETE PUMPING INC |
Date of last update: 15 Jan 2025
Sources: Mississippi Secretary of State