Company Details
Name: |
B&K CONSTRUCTION COMPANY |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
29 Aug 1986 (38 years ago)
|
Business ID: |
531986 |
State of Incorporation: |
LOUISIANA |
Principal Office Address: |
1905 HWY 59MANDEVILLE, LA 70448-2969 |
Director
Name |
Role |
H B KENYON
|
Director
|
President
Name |
Role |
H B KENYON
|
President
|
Treasurer
Name |
Role |
H B KENYON
|
Treasurer
|
Secretary
Name |
Role |
MARY RICHARDSON
|
Secretary
|
Agent
Name |
Role |
Address |
CHRIS KIRBY-MUIRHEAD
|
Agent
|
RT 1 BOX 94 ROLLING FORK MS 39157, PO BOX 509, ANGUILLA, MS 38721
|
Filings
Type |
Status |
Filed Date |
Description |
Revocation
|
Filed
|
2003-12-30
|
Revocation
|
Annual Report
|
Filed
|
2003-12-02
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2003-10-22
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2002-06-13
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2002-06-13
|
Annual Report
|
Amendment Form
|
Filed
|
2002-06-13
|
Amendment
|
Notice to Dissolve/Revoke
|
Filed
|
2002-04-05
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2001-06-25
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-13
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-18
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-18
|
Annual Report
|
Annual Report
|
Filed
|
1997-05-08
|
Annual Report
|
Amendment Form
|
Filed
|
1997-05-05
|
Amendment
|
Annual Report
|
Filed
|
1996-03-04
|
Annual Report
|
Annual Report
|
Filed
|
1995-07-17
|
Annual Report
|
Amendment Form
|
Filed
|
1995-06-08
|
Amendment
|
Annual Report
|
Filed
|
1994-05-03
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-06
|
Annual Report
|
Annual Report
|
Filed
|
1992-04-03
|
Annual Report
|
Amendment Form
|
Filed
|
1991-12-03
|
Amendment
|
Date of last update: 20 Dec 2024
Sources:
Mississippi Secretary of State