-
Home Page
›
-
Counties
›
-
Harrison
›
-
39503
›
-
COAST CONCRETE, INC.
Company Details
Name: |
COAST CONCRETE, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
07 May 1984 (41 years ago)
|
Business ID: |
516049 |
ZIP code: |
39503
|
County: |
Harrison |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
14301 CREOSOTE RDGULFPORT, MS 39503-4205 |
Agent
Name |
Role |
Address |
BRENDA C FORE
|
Agent
|
15239 DEDEAUX ROAD, GULFPORT, MS 39503
|
Director
Name |
Role |
Address |
HENRY D WARD
|
Director
|
POST OFFICE BOX 2849, , MS 39501
|
JOHN P GREEN
|
Director
|
14301 CREOSOTE ROAD, P O BOX 2849, GULFPORT, MS 39503
|
President
Name |
Role |
Address |
HENRY D WARD
|
President
|
POST OFFICE BOX 2849, , MS 39501
|
Vice President
Name |
Role |
Address |
JOHN P GREEN
|
Vice President
|
14301 CREOSOTE ROAD, P O BOX 2849, GULFPORT, MS 39503
|
Secretary
Name |
Role |
Address |
MILDRED H WEIR
|
Secretary
|
POST OFFICE BOX 2849, , MS 39501
|
Treasurer
Name |
Role |
Address |
MILDRED H WEIR
|
Treasurer
|
POST OFFICE BOX 2849, , MS 39501
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1990-02-16
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1989-10-26
|
Notice to Dissolve/Revoke
|
See File
|
Filed
|
1988-06-20
|
See File
|
Amendment Form
|
Filed
|
1987-04-17
|
Amendment
|
Dissolution
|
Filed
|
1987-03-19
|
Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1985-09-30
|
Notice to Dissolve/Revoke
|
Name Reservation Form
|
Filed
|
1984-05-07
|
Name Reservation
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
109070649
|
0419400
|
1995-10-11
|
HIGHWAY 49 & 34TH ST, GULFPORT, MS, 39501
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1995-10-12
|
Case Closed |
1995-10-18
|
|
Date of last update: 20 Apr 2025
Sources:
Mississippi Secretary of State