Name: | SEMCO Georgia Construction Company |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 17 Feb 1962 (63 years ago) |
Business ID: | 311493 |
State of Incorporation: | GEORGIA |
Principal Office Address: | 272 HURRICANE SHOALS RDLAWRENCEVILLE, GA 30045 |
Historical names: |
FLINT CONSTRUCTION COMPANY |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Eugene J Dubay | Director | 405 Water Street, Port Huron, MI 48060 |
John E Schneider | Director | 28470 13 Mile RdSte 300, Farmington Hills, MI 48334 |
Steven W Warsinske | Director | 405 Water St, Port Huron, MI 48060 |
Name | Role | Address |
---|---|---|
Eugene J Dubay | Other | 405 Water Street, Port Huron, MI 48060 |
Name | Role | Address |
---|---|---|
J Terry Fuller | Vice President | 272 Hurricane Shoals Rd, Lawrenceville, GA 30045 |
Steven W Warsinske | Vice President | 405 Water St, Port Huron, MI 48060 |
Name | Role | Address |
---|---|---|
Robert J Good | President | 272 Hurricane Shoals Rd, Lawrenceville, GA 30045 |
Name | Role | Address |
---|---|---|
Sherry L Abbott | Secretary | 405 Water St, Port Huron, MI 48060 |
Name | Role | Address |
---|---|---|
Steven W Warsinske | Treasurer | 405 Water St, Port Huron, MI 48060 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2005-02-14 | Merger |
Reinstatement | Filed | 2004-12-16 | Reinstatement |
Amendment Form | Filed | 2004-09-27 | Amendment |
Notice to Dissolve/Revoke | Filed | 2004-06-02 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2004-03-19 | Annual Report |
Annual Report | Filed | 2003-09-02 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-07-12 | Annual Report |
Amendment Form | Filed | 2002-07-12 | Amendment |
Amendment Form | Filed | 2001-10-22 | Amendment |
Date of last update: 10 Mar 2025
Sources: Mississippi Secretary of State