Name: | MONTI-CARVER PLUMBING COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 18 Apr 1984 (41 years ago) |
Business ID: | 515685 |
ZIP code: | 39520 |
County: | Hancock |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 201 WASHINGTONBAY SAINT LOUIS, MS 39520-232 |
Name | Role | Address |
---|---|---|
KENNETH A MONTI | Agent | 201 WASHINGTON ST, BAY SAINT LOUIS, MS 39520 |
Name | Role | Address |
---|---|---|
JOHN T. CARVER | Director | 722 DUNBAR AVE, BAY ST. LOUIS, MS 39520 |
KENNETH A MONTI | Director | 127 BOARDMAN AVE, BAY ST LOUIS, MS 39520 |
Name | Role | Address |
---|---|---|
JOHN T. CARVER | Vice President | 722 DUNBAR AVE, BAY ST. LOUIS, MS 39520 |
Name | Role | Address |
---|---|---|
KENNETH A MONTI | President | 127 BOARDMAN AVE, BAY ST LOUIS, MS 39520 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-05-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-02-02 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2004-05-19 | Annual Report |
Annual Report | Filed | 2003-07-15 | Annual Report |
Annual Report | Filed | 2002-11-05 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-10-09 | Annual Report |
Annual Report | Filed | 2000-04-24 | Annual Report |
Annual Report | Filed | 1999-02-16 | Annual Report |
Amendment Form | Filed | 1999-02-16 | Amendment |
Date of last update: 19 Dec 2024
Sources: Mississippi Secretary of State