Search icon

HERITAGE CONSTRUCTION COMPANY, INC.

Company Details

Name: HERITAGE CONSTRUCTION COMPANY, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 22 Nov 1982 (42 years ago)
Business ID: 504192
ZIP code: 39110
County: Madison
State of Incorporation: MISSISSIPPI
Principal Office Address: 116 One Madison Plaza, Suite 2100MADISON, MS 39110

Agent

Name Role Address
Carney, James P, III Agent 116 One Madison Plaza, Suite 2100, Madison, MS 39110

Incorporator

Name Role Address
James P Carney Jr Incorporator 6295 Old Canton Road, Jackson, MS 39211
Rayford R Hudson Iii Incorporator 231 Meadow Woods Drive, Jackson, MS

Director

Name Role Address
James P. Carney, Iii Director 116 One Madison Plaza, Suite 2100, Madison, MS 39110
George R. Walker Iii Director 116 One Madison Plaza, Suite 2100, Madison, MS 39110
James P. Carney Director 116 One Madison Plaza, Suite 2100, Madison, MS 39110

Vice President

Name Role Address
George R. Walker Iii Vice President 116 One Madison Plaza, Suite 2100, Madison, MS 39110

President

Name Role Address
James P. Carney, Iii President 116 One Madison Plaza, Suite 2100, Madison, MS 39110

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2018-12-10 Admin Dissolution: Tax
Notice to Dissolve/Revoke Filed 2018-09-07 Notice to Dissolve/Revoke
Annual Report Filed 2018-03-28 Annual Report For HERITAGE CONSTRUCTION COMPANY, INC.
Annual Report Filed 2017-02-27 Annual Report For HERITAGE CONSTRUCTION COMPANY, INC.
Annual Report Filed 2016-02-19 Annual Report For HERITAGE CONSTRUCTION COMPANY, INC.
Annual Report Filed 2015-04-14 Annual Report For HERITAGE CONSTRUCTION COMPANY, INC.
Annual Report Filed 2014-10-28 Annual Report For HERITAGE CONSTRUCTION COMPANY, INC.
Notice to Dissolve/Revoke Filed 2014-10-13 Notice to Dissolve/Revoke
Amendment Form Filed 2013-04-26 Amendment
Annual Report Filed 2013-04-15 Annual Report

Date of last update: 19 Dec 2024

Sources: Mississippi Secretary of State