Name: | Allegiant Contracting Inc |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 14 Aug 2018 (7 years ago) |
Business ID: | 1154322 |
State of Incorporation: | TENNESSEE |
Principal Office Address: | 189 Poplar Ave E, 189 Poplar Ave ECollierville, MS 38017 |
Name | Role | Address |
---|---|---|
Pamela Johnson | Agent | 8287 Ansley Park Cove, Southaven, MS 38672 |
Name | Role | Address |
---|---|---|
Leigh Phillips | President | PO Box 1731, Collierville, TN 38027-1731 |
Name | Role | Address |
---|---|---|
Rickey J Gibson | Vice President | PO BOX 1731, Collierville, MS 38027 |
Name | Role | Address |
---|---|---|
Pamela Johnson | Treasurer | PO BOX 1731, Collierville, MS 38027 |
Name | Role | Address |
---|---|---|
Joseph C Richardson | Secretary | PO BOX 1731, Collierville, MS 38027 |
Name | Role | Address |
---|---|---|
Rhonda Madden | Chairman | PO BOX 1731, Collierville, MS 38027 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2022-11-28 | Action of Intent to Dissolve: AR: Allegiant Contracting Inc |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: Allegiant Contracting Inc |
Annual Report | Filed | 2021-01-21 | Annual Report For Allegiant Contracting Inc |
Annual Report | Filed | 2020-09-10 | Annual Report For Allegiant Contracting Inc |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2019-09-16 | Annual Report For Allegiant Contracting Inc |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Formation Form | Filed | 2018-08-14 | Formation For Allegiant Contracting Inc |
Date of last update: 02 Apr 2025
Sources: Mississippi Secretary of State