Name: | ELLINGTON CONSTRUCTION COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 20 Dec 1971 (53 years ago) |
Business ID: | 210624 |
State of Incorporation: | LOUISIANA |
Principal Office Address: | P O BOX 4630MONROE, LA 71211-4630 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
KATHY SPENCER | Director | P O BOX 4630, MONROE, LA 71211 |
PATRICK C ELLINGTON | Director | P O BOX 4630, MONROE, LA 71211 |
ROBERT W ELLINGTON III | Director | P O BOX 4630, MONROE, LA 71211 |
Name | Role | Address |
---|---|---|
KATHY SPENCER | Secretary | P O BOX 4630, MONROE, LA 71211 |
Name | Role | Address |
---|---|---|
KATHY SPENCER | Treasurer | P O BOX 4630, MONROE, LA 71211 |
Name | Role | Address |
---|---|---|
PATRICK C ELLINGTON | President | P O BOX 4630, MONROE, LA 71211 |
Name | Role | Address |
---|---|---|
ROBERT W ELLINGTON III | Vice President | P O BOX 4630, MONROE, LA 71211 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2003-03-24 | Withdrawal |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-05-15 | Annual Report |
Annual Report | Filed | 2001-10-09 | Annual Report |
Annual Report | Filed | 2000-04-06 | Annual Report |
Annual Report | Filed | 1999-08-03 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-06-19 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-05-08 | Annual Report |
Date of last update: 31 Jan 2025
Sources: Mississippi Secretary of State