HARPER CONSTRUCTION, INC.
Branch
Name: | HARPER CONSTRUCTION, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 14 Sep 1983 (42 years ago) |
Branch of: | HARPER CONSTRUCTION, INC., KENTUCKY (Company Number 0734261) |
Business ID: | 511771 |
State of Incorporation: | KENTUCKY |
Principal Office Address: | 960 North H.C. Mathis Dr.Paducah, KY 42001 |
Name | Role | Address |
---|---|---|
Ford, Doug | Secretary | 960 North H.C. Mathis Dr., Paducah, KY 42001 |
Name | Role | Address |
---|---|---|
Ford, Doug | Treasurer | 960 North H.C. Mathis Dr., Paducah, KY 42001 |
Name | Role | Address |
---|---|---|
Guess, Craig | Director | 960 North H.C. Mathis Dr., Paducah, KY 42001 |
Name | Role | Address |
---|---|---|
Guess, Craig | President | 960 North H.C. Mathis Dr., Paducah, KY 42001 |
Name | Role | Address |
---|---|---|
Devore, Rod | Vice President | 960 North H.C. Mathis Dr., Paducah, KY 42001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 840 TRUSTMARK BLDG 248 E CAPITOL ST, JACKSON, MS 39201 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2007-03-22 | Withdrawal |
Annual Report | Filed | 2006-04-12 | Annual Report |
Amendment Form | Filed | 2006-02-16 | Amendment |
Reinstatement | Filed | 2006-01-05 | Reinstatement |
Amendment Form | Filed | 2003-07-17 | Amendment |
Revocation | Filed | 1990-02-16 | Revocation |
Notice to Dissolve/Revoke | Filed | 1989-10-26 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 1983-09-14 | Name Reservation |
This company hasn't received any reviews.
Date of last update: 20 Apr 2025
Sources: Mississippi Secretary of State