Name: | AMERICAN SPECIALTY CONTRACTORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 22 Nov 1985 (39 years ago) |
Business ID: | 526143 |
State of Incorporation: | LOUISIANA |
Principal Office Address: | 8181 W DARRYL DRBATON ROUGE, LA 70815-8031 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 118 NORTH CONGRESS STREET, JACKSON, MS 39205 |
Name | Role | Address |
---|---|---|
LARRY S SIMON | Director | POST OFFICE BOX 66375, , LA 70896 |
R L ANDERSON JR | Director | POST OFFICE BOX 66596, , LA 70896 |
DANIEL L ANDERSON | Director | POST OFFICE BOX 66375, , LA 70896 |
Name | Role | Address |
---|---|---|
LARRY S SIMON | Vice President | POST OFFICE BOX 66375, , LA 70896 |
Name | Role | Address |
---|---|---|
RONALD J BOURGEOIS | Secretary | POST OFFICE BOX 66596, , LA 70896 |
Name | Role | Address |
---|---|---|
RONALD J BOURGEOIS | Treasurer | POST OFFICE BOX 66596, , LA 70896 |
Name | Role | Address |
---|---|---|
DANIEL L ANDERSON | President | POST OFFICE BOX 66375, , LA 70896 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 1994-07-26 | Withdrawal |
Revocation | Filed | 1990-02-16 | Revocation |
Notice to Dissolve/Revoke | Filed | 1989-10-26 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1989-04-03 | Annual Report |
Name Reservation Form | Filed | 1985-11-22 | Name Reservation |
Date of last update: 20 Dec 2024
Sources: Mississippi Secretary of State