Name: | MCI CONSTRUCTORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 16 Dec 1980 (44 years ago) |
Business ID: | 513690 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 333 W HAMPDEN AVE, STE 820ENGLEWOOD, CO 80110 |
Name | Role | Address |
---|---|---|
CHARLES R SCHADER | Director | No data |
CLEMENT V MITCHELL | Director | 5019 OBSERVER LANE, WOODBRIDGE, VA 22192 |
Name | Role | Address |
---|---|---|
LORRAINE M ARNOLD | Vice President | 571 E NICHOLS DR, LITTLETON, CO 80122 |
RICHARD A CLINE | Vice President | No data |
Name | Role | Address |
---|---|---|
LISA D HAAS | Treasurer | 1895 MILWAUKEE ST, DENVER, CO 80210 |
Name | Role | Address |
---|---|---|
CLEMENT V MITCHELL | President | 5019 OBSERVER LANE, WOODBRIDGE, VA 22192 |
Name | Role | Address |
---|---|---|
LEZLIE S GARRETT | Secretary | 4141 W LAKE CR N, LITTLETON, CO 80123 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 2001-04-10 | Withdrawal |
Annual Report | Filed | 2000-04-25 | Annual Report |
Annual Report | Filed | 1999-07-22 | Annual Report |
Annual Report | Filed | 1999-04-07 | Annual Report |
Annual Report | Filed | 1998-04-17 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-04-10 | Annual Report |
Annual Report | Filed | 1996-05-03 | Annual Report |
Amendment Form | Filed | 1996-05-03 | Amendment |
Date of last update: 19 Dec 2024
Sources: Mississippi Secretary of State