Name: | HAROLD WEST CONTRACTORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 09 Jul 1973 (52 years ago) |
Business ID: | 410090 |
ZIP code: | 39440 |
County: | Jones |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 3239 OLD BAY SPRINGS ROADLAUREL, MS 39440 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HAROLD WEST CONTRACTORS, INC., ALABAMA | 000-885-612 | ALABAMA |
Headquarter of | HAROLD WEST CONTRACTORS, INC., FLORIDA | P23936 | FLORIDA |
Name | Role | Address |
---|---|---|
H Daniel West Jr | Director | 3239 Old Bay Springs Rd, Laurel, MS 39441 |
Harold West, Sr | Director | 3239 Old Bay Springs Road, Laurel, MS 39440 |
Anna F West | Director | No data |
Name | Role | Address |
---|---|---|
H Daniel West Jr | President | 3239 Old Bay Springs Rd, Laurel, MS 39441 |
Name | Role | Address |
---|---|---|
Harold West, Sr | Vice President | 3239 Old Bay Springs Road, Laurel, MS 39440 |
Name | Role |
---|---|
Anna F West | Secretary |
Name | Role |
---|---|
Anna F West | Treasurer |
Name | Role | Address |
---|---|---|
H DANNY WEST JR | Agent | 3239 OLD BAY SPRINGS RD, PO BOX 472, LAUREL, MS 39441 |
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 | 2012-12-06 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2011-09-30 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2011-07-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2010-11-09 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2010-09-12 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2009-04-10 | Annual Report |
Annual Report | Filed | 2008-11-06 | Annual Report |
Date of last update: 02 Feb 2025
Sources: Mississippi Secretary of State